Search icon

PORTICUS N.A., INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 561900
Sponsor’s telephone number 2127043131
Plan sponsor’s address 245 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10167

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing DEBRA MOSKAL

Chief Executive Officer

Name Role Address
COLEEN A. WALDRON Chief Executive Officer 1001 AVE OF THE AMERICAS, ROOM 1501, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PORTICUS N.A., INC. DOS Process Agent 1001 Avenue of the Americas, 1501, NEW YORK, NY, United States, 10018

History

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)

Filings

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