Name: | DELPHI PORTFOLIO MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2012 (12 years ago) |
Entity Number: | 4324346 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-30 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-30 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-27 | 2014-08-18 | Address | 101 CROSSWAYS PARK WEST, 2ND FLOOR, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034292 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221103001795 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
220630000473 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
201124060374 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62177 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62178 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181102006785 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161107006621 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141112006906 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
140818001089 | 2014-08-18 | CERTIFICATE OF CHANGE | 2014-08-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State