PORTEC, INC.

Name: | PORTEC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1936 (89 years ago) |
Date of dissolution: | 07 Mar 2001 |
Entity Number: | 33306 |
ZIP code: | 43612 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3934 CONCORD, TOLEDO, OH, United States, 43612 |
Principal Address: | 100 FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J. RICHARD INDUSTRIES, L.P. | DOS Process Agent | 3934 CONCORD, TOLEDO, OH, United States, 43612 |
Name | Role | Address |
---|---|---|
MR ALBERT FRIED, JR | Chief Executive Officer | 100 FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-03-28 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-12-24 | 1997-03-28 | Address | 122 WEST 22ND STREET, SUITE 100, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer) |
1993-12-24 | 1997-03-28 | Address | 122 WEST 22ND STREET, SUITE 100, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050422034 | 2005-04-22 | ASSUMED NAME CORP INITIAL FILING | 2005-04-22 |
010307000113 | 2001-03-07 | SURRENDER OF AUTHORITY | 2001-03-07 |
000601002016 | 2000-06-01 | BIENNIAL STATEMENT | 2000-12-01 |
990923000714 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
970328002641 | 1997-03-28 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State