Search icon

PORTICO REAL ESTATE INVESTMENTS LLC

Company Details

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

DOS Process Agent

Name Role Address
ROY R PACHECANO DOS Process Agent 315 MADISON AVE., FLR. 3, NEW YORK, NY, United States, 10017

History

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)

Filings

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