Search icon

PORTWOOD LLC

Company Details

Name: PORTWOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2003 (21 years ago)
Entity Number: 2950783
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O RD MANAGEMENT LLC DOS Process Agent 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-01-28 2023-09-22 Address 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-05-24 2012-05-24 Address ATTENTION: GENERAL COUNSEL, 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-05-24 2014-01-28 Address 30 EAST 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-10-13 2012-05-24 Address 30 E 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-09-05 2005-10-13 Address 98 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922001508 2023-09-22 BIENNIAL STATEMENT 2023-09-01
210915000979 2021-09-15 BIENNIAL STATEMENT 2021-09-15
201203060578 2020-12-03 BIENNIAL STATEMENT 2019-09-01
181207006297 2018-12-07 BIENNIAL STATEMENT 2017-09-01
150910006081 2015-09-10 BIENNIAL STATEMENT 2015-09-01
140128006106 2014-01-28 BIENNIAL STATEMENT 2013-09-01
120524002351 2012-05-24 BIENNIAL STATEMENT 2011-09-01
120524000640 2012-05-24 CERTIFICATE OF AMENDMENT 2012-05-24
051013002176 2005-10-13 BIENNIAL STATEMENT 2005-09-01
040519000695 2004-05-19 AFFIDAVIT OF PUBLICATION 2004-05-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State