Search icon

DELPHI PORTFOLIO MANAGEMENT, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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