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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Registered Agent Revoked | 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 |
Name | Role | Address |
---|---|---|
VICTORIA DEAN | Chief Executive Officer | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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