Name: | PORTLUS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2016 (8 years ago) |
Entity Number: | 4993063 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7th Floor, 135 Bowery, NEW YORK, NY, United States, 10002 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PORTLUS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 384011677 | 2024-07-19 | PORTLUS INC | 34 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-19 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6467615879 |
Plan sponsor’s address | 148 LAFAYETTE STREET 3RD FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2023-06-29 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6467615879 |
Plan sponsor’s address | 148 LAFAYETTE STREET 3RD FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2022-04-07 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6467615879 |
Plan sponsor’s address | 148 LAFAYETTE STREET 3RD FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2021-07-07 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SOPHIE HILL | Chief Executive Officer | 6TH FLOOR, TELEPHONE HOUSE, 69 PAUL STREET, SHOREDITCH, LONDON, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 6TH FLOOR, TELEPHONE HOUSE, 69 PAUL STREET, SHOREDITCH, GBR (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 6TH FLOOR, TELEPHONE HOUSE, 69 PAUL STREET, SHOREDITCH, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-22 | Address | 6TH FLOOR, TELEPHONE HOUSE, 69 PAUL STREET, SHOREDITCH, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-03 | Address | SECOND HOME, 68-80 HANBURY STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2016-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822001365 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
220906000777 | 2022-09-06 | BIENNIAL STATEMENT | 2022-08-01 |
200803062626 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76197 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76196 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007591 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160815000079 | 2016-08-15 | APPLICATION OF AUTHORITY | 2016-08-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State