Name: | PORTATRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2006 (18 years ago) |
Entity Number: | 3408075 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 307 W 38TH ST, SUITE 826, NEW YORK, NY, United States, 10018 |
Principal Address: | 2 WEST 46TH ST, #1609, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 646-797-2838
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
PORTATRONICS INC. | DOS Process Agent | 307 W 38TH ST, SUITE 826, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MAIK FUERSTENBERG | Chief Executive Officer | 215 33RD ST APT 19, BROOKLYN, NY, United States, 11232 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1272555-DCA | Inactive | Business | 2010-09-15 | 2012-06-30 |
1274964-DCA | Inactive | Business | 2007-12-28 | 2016-06-30 |
1272554-DCA | Inactive | Business | 2007-11-13 | 2018-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 2 WEST 46TH ST, #1609, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 215 33RD ST APT 19, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2022-05-12 | Address | 2 WEST 46TH ST, #1609, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2024-04-30 | Address | 215 33RD ST APT 19, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2024-04-30 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2022-05-12 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-05-12 | 2024-04-30 | Address | 307 W 38TH ST, SUITE 826, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2022-05-12 | 2022-05-12 | Address | 215 33RD ST APT 19, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2024-04-30 | Address | 2 WEST 46TH ST, #1609, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2022-05-12 | Address | 307 W 38TH ST, SUITE 826, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430020297 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220512000680 | 2022-05-12 | BIENNIAL STATEMENT | 2022-05-12 |
120905006164 | 2012-09-05 | BIENNIAL STATEMENT | 2012-09-01 |
100917002019 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
090319002380 | 2009-03-19 | BIENNIAL STATEMENT | 2008-09-01 |
060901000680 | 2006-09-01 | CERTIFICATE OF INCORPORATION | 2006-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-03-16 | No data | 307 W 38TH ST, Manhattan, NEW YORK, NY, 10018 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2351390 | RENEWAL | INVOICED | 2016-05-23 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1723771 | RENEWAL | INVOICED | 2014-07-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1713314 | RENEWAL | INVOICED | 2014-06-23 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
877946 | RENEWAL | INVOICED | 2012-04-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
892099 | RENEWAL | INVOICED | 2012-04-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
877949 | RENEWAL | INVOICED | 2010-09-15 | 170 | Electronic & Home Appliance Service Dealer License Renewal Fee |
877947 | RENEWAL | INVOICED | 2010-04-29 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
892100 | RENEWAL | INVOICED | 2010-04-29 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
877950 | RENEWAL | INVOICED | 2008-11-13 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
877948 | RENEWAL | INVOICED | 2008-07-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State