Name: | PORTICO REAL ESTATE INVESTMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2005 (20 years ago) |
Entity Number: | 3234686 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 315 MADISON AVE., FLR. 3, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROY R PACHECANO | DOS Process Agent | 315 MADISON AVE., FLR. 3, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-11 | 2023-07-13 | Address | 315 MADISON, FLR. 3, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-02-07 | 2019-07-11 | Address | 315 MADISON SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-10-16 | 2018-02-07 | Address | 315 MADISON SUITE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-07-12 | 2015-10-16 | Address | 305 MADISON AVE, STE 449, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2005-07-25 | 2007-07-12 | Address | 305 MADISON AVENUE SUITE 449, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713000410 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210903000249 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190711060097 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
180207006100 | 2018-02-07 | BIENNIAL STATEMENT | 2017-07-01 |
151016002014 | 2015-10-16 | BIENNIAL STATEMENT | 2015-07-01 |
090721002429 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
070712002179 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
051219000851 | 2005-12-19 | AFFIDAVIT OF PUBLICATION | 2005-12-19 |
051219000850 | 2005-12-19 | AFFIDAVIT OF PUBLICATION | 2005-12-19 |
050725001005 | 2005-07-25 | ARTICLES OF ORGANIZATION | 2005-07-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State