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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1360820-DCA | Inactive | Business | 2010-06-29 | 2017-01-31 |
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) |
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 |
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