Name: | PORTOLANO PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1984 (41 years ago) |
Entity Number: | 956376 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013 |
Principal Address: | 66 WHITE ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VITTORIO PORTOLANO | Chief Executive Officer | 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PORTOLANO PRODUCTS INC. | DOS Process Agent | 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2024-11-20 | Address | 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-03-28 | 2021-03-09 | Address | 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-03-28 | 2024-11-20 | Address | 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-11-26 | 2019-03-28 | Address | 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002548 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221122000767 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
210309060558 | 2021-03-09 | BIENNIAL STATEMENT | 2020-11-01 |
190328060288 | 2019-03-28 | BIENNIAL STATEMENT | 2018-11-01 |
181126001233 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State