Search icon

PORTLAND PR INC.

Company Details

Name: PORTLAND PR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2009 (16 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 3797516
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: portland pr inc., 1285 avenue of the americas, 3rd fl., NEW YORK, NY, United States, 10019
Principal Address: 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORTLAND NEW YORK 401(K) RETIREMENT PLAN 2011 264629364 2012-11-30 PORTLAND PR INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-31
Business code 541990
Sponsor’s telephone number 2125412481
Plan sponsor’s address 405 LEXINGTON AVE FL 26, NEW YORK, NY, 100373513

Plan administrator’s name and address

Administrator’s EIN 264629364
Plan administrator’s name PORTLAND PR INC.
Plan administrator’s address 405 LEXINGTON AVE FL 26, NEW YORK, NY, 100373513
Administrator’s telephone number 2125412481

Signature of

Role Plan administrator
Date 2012-11-30
Name of individual signing GILLIAN ROBINSON
Role Employer/plan sponsor
Date 2012-11-30
Name of individual signing GILLIAN ROBINSON

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O: kate jones, DAS LEGAL DOS Process Agent portland pr inc., 1285 avenue of the americas, 3rd fl., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
VICTORIA DEAN Chief Executive Officer 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-13 2024-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-13 2024-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-13 2024-02-27 Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-13 2023-05-13 Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-04-13 2023-05-13 Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-04-21 2021-04-13 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-04-18 2017-04-18 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
2013-04-18 2015-04-21 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2012-05-25 2023-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227000235 2024-02-26 SURRENDER OF AUTHORITY 2024-02-26
230513000218 2023-05-13 BIENNIAL STATEMENT 2023-04-01
210413060072 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190418060217 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170418006350 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150421006065 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130418006118 2013-04-18 BIENNIAL STATEMENT 2013-04-01
120525000637 2012-05-25 CERTIFICATE OF CHANGE 2012-05-25
101021000957 2010-10-21 CERTIFICATE OF CHANGE 2010-10-21
090410000521 2009-04-10 APPLICATION OF AUTHORITY 2009-04-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State