Search icon

EXTERIOR PORTFOLIO, LLC

Company Details

Name: EXTERIOR PORTFOLIO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jul 2012 (13 years ago)
Date of dissolution: 24 Jul 2015
Entity Number: 4268430
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2014-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-09 2014-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61055 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61056 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150724000148 2015-07-24 CERTIFICATE OF TERMINATION 2015-07-24
140908000465 2014-09-08 CERTIFICATE OF CHANGE 2014-09-08
140714006927 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120709000730 2012-07-09 APPLICATION OF AUTHORITY 2012-07-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State