Name: | STAMP PORTFOLIOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1980 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Branch of: | STAMP PORTFOLIOS, INC., Connecticut (Company Number 0107756) |
Entity Number: | 643334 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-05 | 2019-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-08-05 | 2019-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10306 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10307 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1227516 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A688885-6 | 1980-08-05 | APPLICATION OF AUTHORITY | 1980-08-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State