Name: | PORTFOLIO FLY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2018 (7 years ago) |
Entity Number: | 5341338 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YJ6DGYMRZGF4 | 2022-11-09 | 55 WINTHROP ST APT 6D, BROOKLYN, NY, 11225, 6054, USA | 55 WINTHROP ST, APT 6D, BROOKLYN, NY, 11225, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.codescholarly.com |
Division Name | PORTFOLIO FLY LLC |
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-08-16 |
Initial Registration Date | 2021-08-09 |
Entity Start Date | 2018-05-29 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEAN M BORGELLA |
Role | EXECUTIVE DIRECTOR |
Address | 55 WINTHROP ST APT 6D, BROOKLYN, NY, 11225, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEAN M BORGELLA |
Role | EXECUTIVE DIRECTOR |
Address | 55 WINTHROP ST APT 6D, BROOKLYN, NY, 11225, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-11-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-11-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-25 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-10-25 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-15 | 2018-10-25 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2018-05-15 | 2018-10-25 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001482 | 2023-11-14 | BIENNIAL STATEMENT | 2022-05-01 |
220930012235 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017429 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
181025000464 | 2018-10-25 | CERTIFICATE OF CHANGE | 2018-10-25 |
180515010085 | 2018-05-15 | ARTICLES OF ORGANIZATION | 2018-05-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State