Search icon

PORTABLES UNLIMITED RETAIL, LLC

Headquarter

Company Details

Name: PORTABLES UNLIMITED RETAIL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 May 2018 (7 years ago)
Date of dissolution: 24 May 2024
Entity Number: 5341613
ZIP code: 11554
County: Rockland
Place of Formation: New York
Address: C/O JASPREET S. MAYALL, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 845-536-0003

DOS Process Agent

Name Role Address
CERTILMAN BALIN ADLER & HYMAN LLP DOS Process Agent C/O JASPREET S. MAYALL, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Links between entities

Type:
Headquarter of
Company Number:
1290237
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2097685-DCA Inactive Business 2021-02-08 2022-12-31

History

Start date End date Type Value
2021-05-27 2024-05-24 Address C/O JASPREET S. MAYALL, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2018-05-15 2021-05-27 Address HYMAN, LLP, 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524003463 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
210527060417 2021-05-27 BIENNIAL STATEMENT 2020-05-01
180801000270 2018-08-01 CERTIFICATE OF PUBLICATION 2018-08-01
180515000430 2018-05-15 ARTICLES OF ORGANIZATION 2018-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540171 LL VIO INVOICED 2022-10-21 175 LL - License Violation
3473359 LL VIO CREDITED 2022-08-17 175 LL - License Violation
3292723 LICENSE INVOICED 2021-02-05 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-15 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State