Name: | PORTICO WEST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2006 (19 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 3408282 |
ZIP code: | 94111 |
County: | New York |
Place of Formation: | California |
Address: | 440 Davis Ct, apt 2015, SAN FRANCISCO, CA, United States, 94111 |
Principal Address: | 440 Davis Court #2015, SAN FRANCISCO, CA, United States, 94111 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS PINTER | Chief Executive Officer | 440 DAVIS COURT #2015, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 440 Davis Ct, apt 2015, SAN FRANCISCO, CA, United States, 94111 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 413 STUART CIR UNIT 3A, RICHMOND, VA, 23220, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 413 STUART CIR UNIT 3A, RICHMOND, VA, 23220, 3741, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 440 DAVIS COURT #2015, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 440 DAVIS COURT #2015, SAN FRANCISCO, CA, 94111, 2491, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 413 STUART CIR UNIT 3A, RICHMOND, VA, 23220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001446 | 2024-09-11 | SURRENDER OF AUTHORITY | 2024-09-11 |
240905003473 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
240507004479 | 2024-04-26 | CERTIFICATE OF CHANGE BY AGENT | 2024-04-26 |
240321002670 | 2024-03-21 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-21 |
220919000275 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State