Name: | D. PORTHAULT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1948 (77 years ago) |
Date of dissolution: | 16 Sep 1985 |
Entity Number: | 81698 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 55 E. 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 37000
Type CAP
Name | Role | Address |
---|---|---|
D. PORTHAULT, INC. | DOS Process Agent | 55 E. 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1967-10-24 | 1978-03-17 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1963-10-17 | 1967-10-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1948-02-19 | 1956-06-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1948-02-19 | 1950-03-16 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B267215-3 | 1985-09-16 | CERTIFICATE OF DISSOLUTION | 1985-09-16 |
A472052-3 | 1978-03-17 | CERTIFICATE OF AMENDMENT | 1978-03-17 |
645047-3 | 1967-10-24 | CERTIFICATE OF AMENDMENT | 1967-10-24 |
401632 | 1963-10-17 | CERTIFICATE OF AMENDMENT | 1963-10-17 |
22050 | 1956-06-13 | CERTIFICATE OF AMENDMENT | 1956-06-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State