Name: | PORTAMCO GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2013 (12 years ago) |
Entity Number: | 4442776 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 516-693-2100
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064966-DCA | Active | Business | 2018-01-16 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-19 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-08-08 | 2023-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-08-08 | 2023-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001520 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230719000915 | 2023-07-19 | BIENNIAL STATEMENT | 2021-08-01 |
131031000457 | 2013-10-31 | CERTIFICATE OF PUBLICATION | 2013-10-31 |
130808000511 | 2013-08-08 | ARTICLES OF ORGANIZATION | 2013-08-08 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-12-10 | 2022-01-14 | Quality of Work | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591037 | RENEWAL | INVOICED | 2023-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
3591036 | TRUSTFUNDHIC | INVOICED | 2023-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3310467 | DCA-SUS | CREDITED | 2021-03-19 | 150 | Suspense Account |
3296452 | EXAMHIC | CREDITED | 2021-02-16 | 50 | Home Improvement Contractor Exam Fee |
3296451 | FINGERPRINT | CREDITED | 2021-02-16 | 75 | Fingerprint Fee |
3296453 | LICENSE | CREDITED | 2021-02-16 | 25 | Home Improvement Contractor License Fee |
3262356 | TRUSTFUNDHIC | INVOICED | 2020-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3262357 | RENEWAL | INVOICED | 2020-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
2968158 | TRUSTFUNDHIC | INVOICED | 2019-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968159 | RENEWAL | INVOICED | 2019-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State