Search icon

PORTATRONICS INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
PORTATRONICS INC. DOS Process Agent 307 W 38TH ST, SUITE 826, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MAIK FUERSTENBERG Chief Executive Officer 215 33RD ST APT 19, BROOKLYN, NY, United States, 11232

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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