Search icon

PORTAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PORTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011726
ZIP code: 10707
County: Bronx
Place of Formation: New York
Address: 66 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 66 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2004-02-11 2006-10-19 Address 5890 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100304002466 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080221002293 2008-02-21 BIENNIAL STATEMENT 2008-02-01
061019002272 2006-10-19 BIENNIAL STATEMENT 2006-02-01
040506000031 2004-05-06 AFFIDAVIT OF PUBLICATION 2004-05-06
040506000033 2004-05-06 AFFIDAVIT OF PUBLICATION 2004-05-06

Court Cases

Court Case Summary

Filing Date:
2024-12-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
PORTAL LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
PORTAL LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PORTAL
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PORTAL LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State