Search icon

PORTFOLIO INVESTMENT EXCHANGE, INC.

Company Details

Name: PORTFOLIO INVESTMENT EXCHANGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106334
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3091 GOVERNORS LAKE DRIVE, SUITE 500, NORCROSS, GA, United States, 30071

Contact Details

Phone +1 404-668-2427

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MARY MALONEY Chief Executive Officer 3091 GOVERNORS LAKE DRIVE, SUITE 500, NORCROSS, GA, United States, 30071

Licenses

Number Status Type Date End date
1398276-DCA Inactive Business 2011-06-28 2023-01-31

History

Start date End date Type Value
2013-06-24 2015-07-17 Address 981-3 HWY 98 E #406, DESTIN, FL, 32541, USA (Type of address: Chief Executive Officer)
2013-06-24 2015-07-17 Address 981-3 HWY 98E #406, DESTIN, FL, 32541, USA (Type of address: Principal Executive Office)
2011-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-14 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
190611060137 2019-06-11 BIENNIAL STATEMENT 2019-06-01
SR-57734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57735 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170721006090 2017-07-21 BIENNIAL STATEMENT 2017-06-01
150717006106 2015-07-17 BIENNIAL STATEMENT 2015-06-01
130624006241 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110614000289 2011-06-14 APPLICATION OF AUTHORITY 2011-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283856 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2951258 RENEWAL INVOICED 2018-12-26 150 Debt Collection Agency Renewal Fee
2502776 RENEWAL INVOICED 2016-12-02 150 Debt Collection Agency Renewal Fee
1939975 RENEWAL INVOICED 2015-01-14 150 Debt Collection Agency Renewal Fee
1222796 CNV_TFEE INVOICED 2013-01-04 3.740000009536743 WT and WH - Transaction Fee
1222797 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1071436 LICENSE INVOICED 2011-06-28 150 Debt Collection License Fee
1071435 CNV_TFEE INVOICED 2011-06-28 3.740000009536743 WT and WH - Transaction Fee
1058111 LICENSE INVOICED 2011-02-23 150 Debt Collection License Fee
1058112 CNV_TFEE INVOICED 2011-02-23 3 WT and WH - Transaction Fee

Date of last update: 09 Mar 2025

Sources: New York Secretary of State