Search icon

PORTADAM, INC.

Company Details

Name: PORTADAM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3248544
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 3082 SOUTH BLACK HORSE PIKE, WILLIAMSTOWN, NJ, United States, 08094
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JYOTHISH DANIEL Chief Executive Officer 3082 SOUTH BLACK HORSE PIKE, WILLIAMSTOWN, NJ, United States, 08094

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 3082 SOUTH BLACK HORSE PIKE, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Chief Executive Officer)
2016-01-15 2023-08-01 Address 3082 SOUTH BLACK HORSE PIKE, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Chief Executive Officer)
2016-01-04 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-04 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-08-05 2016-01-15 Address 3082 SOUTH BLACK HORSE PIKE, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Chief Executive Officer)
2007-08-20 2009-08-05 Address 3082 SOTH BLACK HORSE PIKE, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Chief Executive Officer)
2007-07-05 2016-01-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-05 2016-01-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-25 2007-07-05 Address SUITE 560, 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2005-08-25 2007-07-05 Address SUITE 560, 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801010309 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210810002775 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190805060936 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006736 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160115006161 2016-01-15 BIENNIAL STATEMENT 2015-08-01
160104000221 2016-01-04 CERTIFICATE OF CHANGE 2016-01-04
120629000055 2012-06-29 ERRONEOUS ENTRY 2012-06-29
DP-2090668 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
110920002976 2011-09-20 BIENNIAL STATEMENT 2011-08-01
090805002597 2009-08-05 BIENNIAL STATEMENT 2009-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403861 Employee Retirement Income Security Act (ERISA) 2004-09-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-09-07
Termination Date 2004-12-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name BARRON
Role Plaintiff
Name PORTADAM, INC.
Role Defendant
0901215 Other Personal Injury 2009-10-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-10-29
Termination Date 2010-05-25
Date Issue Joined 2010-01-26
Pretrial Conference Date 2010-02-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name ESTATE OF TIMOTHY A. LOVERIA
Role Plaintiff
Name PORTADAM, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State