Name: | PROCESS PORTRAITS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2014 (10 years ago) |
Entity Number: | 4665922 |
ZIP code: | 06907 |
County: | Westchester |
Place of Formation: | New York |
Address: | 115 HIGHVIEW AVENUE, UNIT C, STAMFORD, CT, United States, 06907 |
Name | Role | Address |
---|---|---|
SHERRI MUROFF KALT | DOS Process Agent | 115 HIGHVIEW AVENUE, UNIT C, STAMFORD, CT, United States, 06907 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2024-11-01 | Address | 115 HIGHVIEW AVENUE, UNIT C, STAMFORD, CT, 06907, USA (Type of address: Service of Process) |
2015-01-16 | 2020-11-03 | Address | 49 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2014-11-13 | 2015-01-16 | Address | 49 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038671 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221123002917 | 2022-11-23 | BIENNIAL STATEMENT | 2022-11-01 |
201103062016 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181114006795 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161107007123 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
150129000661 | 2015-01-29 | CERTIFICATE OF PUBLICATION | 2015-01-29 |
150116000729 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
141113010196 | 2014-11-13 | ARTICLES OF ORGANIZATION | 2014-11-13 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State