Name: | PONTUS RAD PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2016 (8 years ago) |
Date of dissolution: | 18 Dec 2023 |
Entity Number: | 5040761 |
ZIP code: | 92037 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 875 PROSPECT STREET, #303, LA JOLLA, CA, United States, 92037 |
Name | Role | Address |
---|---|---|
PONTUS RAD PORTFOLIO, LLC | DOS Process Agent | 875 PROSPECT STREET, #303, LA JOLLA, CA, United States, 92037 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-13 | 2023-12-18 | Address | 875 PROSPECT STREET, #303, LA JOLLA, CA, 92037, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2020-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-18 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218003461 | 2023-12-18 | CERTIFICATE OF TERMINATION | 2023-12-18 |
221102000410 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201113060170 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-107448 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101006851 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161118000393 | 2016-11-18 | APPLICATION OF AUTHORITY | 2016-11-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State