Name: | PORTICUS N.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2008 (17 years ago) |
Entity Number: | 3631586 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1001 Avenue of the Americas, 1501, NEW YORK, NY, United States, 10018 |
Principal Address: | 1001 Ave of the Americas, Room 1501, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PORTICUS N.A., INC. 401(K) PLAN | 2014 | 261999481 | 2015-07-30 | PORTICUS N.A., INC. | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-30 |
Name of individual signing | DEBRA MOSKAL |
Name | Role | Address |
---|---|---|
COLEEN A. WALDRON | Chief Executive Officer | 1001 AVE OF THE AMERICAS, ROOM 1501, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PORTICUS N.A., INC. | DOS Process Agent | 1001 Avenue of the Americas, 1501, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 245 PARK AVENUE, 32ND FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2014-02-19 | 2024-11-07 | Address | 245 PARK AVENUE, 32ND FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2014-02-19 | 2024-11-07 | Address | 245 PARK AVENUE, 32ND FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2012-04-30 | 2014-02-19 | Address | 277 PARK AVENUE / 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2012-04-30 | 2014-02-19 | Address | 277 PARK AVENUE / 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2012-04-30 | 2014-02-19 | Address | 277 PARK AVENUE / 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2012-04-30 | Address | 277 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2010-03-19 | 2012-04-30 | Address | 277 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2012-04-30 | Address | PORTICUS NA INC, 277 PARK AVE, 29TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2010-03-15 | 2010-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001015 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
180302006766 | 2018-03-02 | BIENNIAL STATEMENT | 2018-02-01 |
160212006065 | 2016-02-12 | BIENNIAL STATEMENT | 2016-02-01 |
140219006312 | 2014-02-19 | BIENNIAL STATEMENT | 2014-02-01 |
120430002112 | 2012-04-30 | BIENNIAL STATEMENT | 2012-02-01 |
100319003184 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
100315000103 | 2010-03-15 | CERTIFICATE OF CHANGE | 2010-03-15 |
080923000472 | 2008-09-23 | CERTIFICATE OF AMENDMENT | 2008-09-23 |
080214000196 | 2008-02-14 | APPLICATION OF AUTHORITY | 2008-02-14 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State