Name: | EXOR PORTFOLIO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2020 (4 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 5873617 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | New York |
Address: | 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP | DOS Process Agent | 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2025-02-21 | Address | 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2023-07-07 | 2024-12-19 | Address | 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2020-11-06 | 2023-07-07 | Address | 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002967 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
241219003596 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
230707001465 | 2023-07-07 | BIENNIAL STATEMENT | 2022-11-01 |
210429000096 | 2021-04-29 | CERTIFICATE OF PUBLICATION | 2021-04-29 |
201106010355 | 2020-11-06 | ARTICLES OF ORGANIZATION | 2020-11-06 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State