Search icon

PORTALES PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PORTALES PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2000 (25 years ago)
Date of dissolution: 28 Jun 2019
Entity Number: 2533797
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 32 E 31ST ST, 10TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32 E 31ST ST, 10TH FL, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1137635
Phone:
212-414-5874

Latest Filings

Form type:
FOCUSN
File number:
008-53236
Filing date:
2016-02-29
File:
Form type:
X-17A-5
File number:
008-53236
Filing date:
2016-02-29
File:
Form type:
FOCUSN
File number:
008-53236
Filing date:
2015-03-02
File:
Form type:
X-17A-5
File number:
008-53236
Filing date:
2015-03-02
File:
Form type:
FOCUSN
File number:
008-53236
Filing date:
2014-03-04
File:

Form 5500 Series

Employer Identification Number (EIN):
134131223
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-21 2012-05-04 Address 500 FIFTH AVE, NEW YORK, NY, 10100, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190628000662 2019-06-28 ARTICLES OF DISSOLUTION 2019-06-28
120712006146 2012-07-12 BIENNIAL STATEMENT 2012-07-01
120504002279 2012-05-04 BIENNIAL STATEMENT 2010-07-01
060331000658 2006-03-31 AFFIDAVIT OF PUBLICATION 2006-03-31
060331000643 2006-03-31 AFFIDAVIT OF PUBLICATION 2006-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State