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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JYOTHISH DANIEL | Chief Executive Officer | 3082 SOUTH BLACK HORSE PIKE, WILLIAMSTOWN, NJ, United States, 08094 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0403861 | Employee Retirement Income Security Act (ERISA) | 2004-09-07 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARRON |
Role | Plaintiff |
Name | PORTADAM, INC. |
Role | Defendant |
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