Search icon

PORTFOLIO AMERICA ASSET MANAGEMENT, LLC

Company Details

Name: PORTFOLIO AMERICA ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3958006
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 770-988-9055

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1360820-DCA Inactive Business 2010-06-29 2017-01-31

History

Start date End date Type Value
2010-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54767 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160615006180 2016-06-15 BIENNIAL STATEMENT 2016-06-01
150619006077 2015-06-19 BIENNIAL STATEMENT 2014-06-01
120618006183 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100604000517 2010-06-04 APPLICATION OF AUTHORITY 2010-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1948924 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1016965 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
1016966 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
1016967 RENEWAL INVOICED 2010-12-13 150 Debt Collection Agency Renewal Fee
1016964 LICENSE INVOICED 2010-06-29 75 Debt Collection License Fee
1016968 CNV_TFEE INVOICED 2010-06-29 1.5 WT and WH - Transaction Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State