Search icon

PORTHAULT NA, LLC

Company Details

Name: PORTHAULT NA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2002 (23 years ago)
Entity Number: 2761018
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-12 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-12 2012-07-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-04-30 2002-07-12 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-04-30 2002-07-12 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88087 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88086 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120726000236 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000420 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
120615002577 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100701003086 2010-07-01 BIENNIAL STATEMENT 2010-04-01
070716001179 2007-07-16 CERTIFICATE OF PUBLICATION 2007-07-16
040428002154 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020712000977 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12
020430000701 2002-04-30 APPLICATION OF AUTHORITY 2002-04-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State