Name: | THE ST. JOHN PORTFOLIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2016 (9 years ago) |
Entity Number: | 4911476 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Address: | 50 MONTROSE RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 MONTROSE RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
CAROLS PHILLIPS | Chief Executive Officer | 50 MONTROSE RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 1 LITTLE WEST 12TH ST STE 510, C/O RICHBURG ENTERPRISES, BALDWIN PLACE, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 1 LITTLE WEST 12TH ST STE 510, C/O RICHBURG ENTERPRISES, BALDWIN PLACE, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2024-04-12 | Address | 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001968 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
230330001750 | 2023-03-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-03-29 |
230330001784 | 2023-03-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-03-29 |
220406003066 | 2022-04-06 | BIENNIAL STATEMENT | 2022-03-01 |
200923060159 | 2020-09-23 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State