Name: | PORT REILLY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2010 (15 years ago) |
Entity Number: | 3929514 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 347 Fifth Avenue, #1402, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HUDSON OPS, LLC | DOS Process Agent | 347 Fifth Avenue, #1402, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2025-01-07 | Address | 50 BRIDGE STREET, #302, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-05-26 | 2024-12-17 | Name | HUDSON OPS, LLC |
2016-05-02 | 2024-12-17 | Address | 50 BRIDGE STREET, #302, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-11-30 | 2016-05-02 | Address | 347 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-03-26 | 2012-11-30 | Address | 148 EAST 30TH 4A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-03-26 | 2016-05-26 | Name | FOUNTAIN & FAIRCHILD LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002657 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
241217003519 | 2024-12-02 | CERTIFICATE OF AMENDMENT | 2024-12-02 |
160526000865 | 2016-05-26 | CERTIFICATE OF AMENDMENT | 2016-05-26 |
160502000139 | 2016-05-02 | CERTIFICATE OF CHANGE | 2016-05-02 |
160331006148 | 2016-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
121130006241 | 2012-11-30 | BIENNIAL STATEMENT | 2012-03-01 |
121120000054 | 2012-11-20 | CERTIFICATE OF PUBLICATION | 2012-11-20 |
100326000409 | 2010-03-26 | ARTICLES OF ORGANIZATION | 2010-03-26 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State