Name: | PATRIOT PORTFOLIO SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Oct 2017 (7 years ago) |
Entity Number: | 5211531 |
County: | Westchester |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2059470-DCA | Inactive | Business | 2017-10-17 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2019-04-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-10-03 | 2019-04-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190429001233 | 2019-04-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-04-29 |
190417000200 | 2019-04-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-05-17 |
171003000045 | 2017-10-03 | APPLICATION OF AUTHORITY | 2017-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2673886 | LICENSE | INVOICED | 2017-10-05 | 113 | Debt Collection License Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State