Name: | LOS PORTALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2001 (24 years ago) |
Entity Number: | 2599400 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 103 WISNER AVE, NEWBURGH, NY, United States, 12550 |
Address: | 295-299 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295-299 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
BERNARDINO RIANCHOS | Chief Executive Officer | 103 WISNER AVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 103 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2024-02-12 | Address | 103 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2024-02-12 | Address | 295-299 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2009-02-12 | 2011-01-21 | Address | 103 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2009-02-12 | 2011-01-21 | Address | 295 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212001974 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
110121002025 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090212003428 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
050217002676 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
010129000424 | 2001-01-29 | CERTIFICATE OF INCORPORATION | 2001-01-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State