Name: | PORTA BELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2001 (24 years ago) |
Entity Number: | 2610623 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 38 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 38 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-964-9137
Phone +1 212-239-7380
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KHALED ASHMAWY | Chief Executive Officer | 38 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O KHALED ASHMAWY | DOS Process Agent | 38 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1415143-DCA | Inactive | Business | 2012-02-04 | 2012-03-04 |
1388325-DCA | Inactive | Business | 2011-06-17 | 2011-07-17 |
1373837-DCA | Inactive | Business | 2010-10-08 | 2011-01-07 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-17 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-08 | 2009-03-19 | Address | 38 WEST 34TH ST, 3RD FL, NEW YORK, NY, 10001, 3002, USA (Type of address: Chief Executive Officer) |
2003-02-21 | 2007-03-08 | Address | 38 W 34TH ST, 3RD FL, NEW YORK, NY, 10001, 3002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111108002109 | 2011-11-08 | BIENNIAL STATEMENT | 2011-02-01 |
090319002923 | 2009-03-19 | BIENNIAL STATEMENT | 2009-02-01 |
070308002212 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
030221002303 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
010423000302 | 2001-04-23 | CERTIFICATE OF MERGER | 2001-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-04-24 | 2018-04-30 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
2017-10-12 | 2017-11-20 | Damaged Goods | Yes | 88.00 | Cash Amount |
2016-08-15 | 2016-08-19 | Exchange Goods/Contract Cancelled | Yes | 200.00 | Goods Received |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2668902 | OL VIO | INVOICED | 2017-09-22 | 500 | OL - Other Violation |
2651331 | OL VIO | CREDITED | 2017-08-03 | 500 | OL - Other Violation |
2260695 | CL VIO | CREDITED | 2016-01-20 | 175 | CL - Consumer Law Violation |
1157976 | LICENSE | INVOICED | 2012-08-30 | 50 | Special Sales License Fee |
1140618 | RENEWAL | INVOICED | 2012-02-01 | 50 | Special Sale License Renewal Fee |
1140619 | RENEWAL | INVOICED | 2012-01-05 | 50 | Special Sale License Renewal Fee |
1140617 | LICENSE | INVOICED | 2011-12-06 | 50 | Special Sales License Fee |
1062452 | RENEWAL | INVOICED | 2011-06-16 | 50 | Special Sale License Renewal Fee |
1062453 | RENEWAL | INVOICED | 2011-05-17 | 50 | Special Sale License Renewal Fee |
1061940 | LICENSE | INVOICED | 2011-04-18 | 50 | Special Sales License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-01-08 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State