Name: | PORTER, FELLEMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1976 (49 years ago) |
Date of dissolution: | 08 Jan 2014 |
Entity Number: | 404542 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 666 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10103 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
A ALEX PORTER | Chief Executive Officer | PORTER ORLIN LLC, 666 FIFTH AVE, 34TH FL, NEW YORK, NY, United States, 10103 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-06-19 | 2010-11-05 | Address | 666 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2002-06-19 | 2006-08-31 | Address | 666 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2000-07-03 | 2002-06-19 | Address | 100 PARK AVE, STE 2120, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-07-03 | 2002-06-19 | Address | A. ALEX PORTER, 100 PARK AVE STE 2120, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-07-03 | 2002-06-19 | Address | A. ALEX PORTER, 100 PARK AVE STE 2120, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150211019 | 2015-02-11 | ASSUMED NAME LLC INITIAL FILING | 2015-02-11 |
140108000827 | 2014-01-08 | CERTIFICATE OF DISSOLUTION | 2014-01-08 |
120703006123 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
101105000440 | 2010-11-05 | CERTIFICATE OF CHANGE | 2010-11-05 |
100719002986 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State