Search icon

THE PORTABLES CHOICE GROUP LLC

Headquarter

Company Details

Name: THE PORTABLES CHOICE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2021 (4 years ago)
Entity Number: 5959461
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 136 1ST STREET, NANUET, NY, United States, 10954

Agent

Name Role Address
LAWRENCE D. MELCHIONDA Agent 136 1ST STREET, NANUET, NY, 10954

DOS Process Agent

Name Role Address
THE PORTABLES CHOICE GROUP LLC DOS Process Agent 136 1ST STREET, NANUET, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
721a9887-75d0-eb11-9189-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1155787
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20211560369
State:
COLORADO
Type:
Headquarter of
Company Number:
M21000007795
State:
FLORIDA
Type:
Headquarter of
Company Number:
2278526
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_10023955
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
856684781
Plan Year:
2023
Number Of Participants:
138
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-09 2025-03-03 Address 136 1ST STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
2023-03-09 2025-03-03 Address 136 1ST STREET, NANUET, NY, 10954, USA (Type of address: Registered Agent)
2022-04-02 2023-03-09 Address 136 1ST STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
2022-04-02 2023-03-09 Address 136 1ST STREET, NANUET, NY, 10954, USA (Type of address: Registered Agent)
2022-03-26 2022-04-02 Address 136 1ST STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003465 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309002086 2023-03-09 BIENNIAL STATEMENT 2023-03-01
220402000642 2021-09-15 CERTIFICATE OF PUBLICATION 2021-09-15
220326000038 2021-09-08 CERTIFICATE OF PUBLICATION 2021-09-08
210608000367 2021-06-08 CERTIFICATE OF CORRECTION 2021-06-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State