Search icon

PORTEC, INC.

Company Details

Name: PORTEC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1936 (88 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
J. RICHARD INDUSTRIES, L.P. DOS Process Agent 3934 CONCORD, TOLEDO, OH, United States, 43612

Chief Executive Officer

Name Role Address
MR ALBERT FRIED, JR Chief Executive Officer 100 FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045

History

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: Principal Executive Office)
1993-12-24 1997-03-28 Address 122 WEST 22ND STREET, SUITE 100, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer)
1993-02-19 1993-12-24 Address 300 WINDSOR DR, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office)
1993-02-19 1993-12-24 Address 300 WINDSOR DR, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer)
1987-07-13 1997-03-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-07-13 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-06-22 1987-07-13 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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
931224002179 1993-12-24 BIENNIAL STATEMENT 1993-12-01
930219002432 1993-02-19 BIENNIAL STATEMENT 1992-12-01
B520135-2 1987-07-13 CERTIFICATE OF AMENDMENT 1987-07-13
A323604-2 1976-06-22 CERTIFICATE OF AMENDMENT 1976-06-22
697898-2 1968-08-05 CERTIFICATE OF AMENDMENT 1968-08-05

Date of last update: 26 Jan 2025

Sources: New York Secretary of State