Search icon

PORTLUS INC.

Company Details

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

form 5500

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
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 2024-07-19
Name of individual signing EDWARD ROJAS
PORTLUS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 384011677 2023-06-29 PORTLUS INC 21
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
PORTLUS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 384011677 2022-04-07 PORTLUS INC 12
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
PORTLUS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 384011677 2021-07-07 PORTLUS INC 5
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SOPHIE HILL Chief Executive Officer 6TH FLOOR, TELEPHONE HOUSE, 69 PAUL STREET, SHOREDITCH, LONDON, United Kingdom

History

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)

Filings

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