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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARY MALONEY | Chief Executive Officer | 3091 GOVERNORS LAKE DRIVE, SUITE 500, NORCROSS, GA, United States, 30071 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1398276-DCA | Inactive | Business | 2011-06-28 | 2023-01-31 |
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) |
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 |
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