Name: | STEVEN'S PORTAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2002 (22 years ago) |
Entity Number: | 2828977 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 447 broadway, 2nd fl #674, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STEVEN E. WILLIAMS | DOS Process Agent | 447 broadway, 2nd fl #674, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-21 | 2022-11-23 | Address | 251 W 30TH ST, FL 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-11-17 | 2019-10-21 | Address | 19 MAPLE LANE, ANCRAMDALE, NY, 12503, USA (Type of address: Service of Process) |
2002-11-20 | 2004-11-17 | Address | P.O. BOX 312, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process) |
2002-10-30 | 2002-11-20 | Address | 1184 COUNTY ROUTE 11, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221123000222 | 2022-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-04 |
191021000247 | 2019-10-21 | CERTIFICATE OF CHANGE | 2019-10-21 |
041117000193 | 2004-11-17 | CERTIFICATE OF CHANGE | 2004-11-17 |
021120000890 | 2002-11-20 | CERTIFICATE OF CHANGE | 2002-11-20 |
021030000730 | 2002-10-30 | APPLICATION OF AUTHORITY | 2002-10-30 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State