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