Search icon

PORTER, FELLEMAN INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
A ALEX PORTER Chief Executive Officer PORTER ORLIN LLC, 666 FIFTH AVE, 34TH FL, NEW YORK, NY, United States, 10103

Central Index Key

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.

CIK number:
0001081018
Phone:
2126891203

Latest Filings

Form type:
13F-HR
File number:
028-06631
Filing date:
2005-02-15
File:
Form type:
13F-HR
File number:
028-06631
Filing date:
2004-11-12
File:
Form type:
13F-HR
File number:
028-06631
Filing date:
2004-08-16
File:
Form type:
13F-HR/A
File number:
028-06631
Filing date:
2004-06-25
File:
Form type:
13F-HR
File number:
028-06631
Filing date:
2004-05-17
File:

Form 5500 Series

Employer Identification Number (EIN):
132862058
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

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)

Filings

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