Search icon

PORTAL PUBLICATIONS, LTD. INC.

Company Details

Entity Name: PORTAL PUBLICATIONS, LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F96000001607
FEI/EIN Number 680131849
Address: 770 TAMALPAIS DR. #400, CORTE MADERA, CA, 94925, US
Mail Address: 450 WEST 33RD ST., 11TH FLOOR, NEW YORK, NY, 10001
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

SVPC

Name Role Address
PEARSON JEFFREY SVPC 201 ALAMEDA DEL PRADE, NOVATO, CA, 94948

Director

Name Role Address
DRASNER FRED Director 450 WEST 33RD STREET, NEW YORK, NY, 10001
KRALL MARTIN D Director 450 WEST 33RD STREET, NEW YORK, NY, 10001
OBERNAUER MARNE J Director 450 PARK AVE #2001, NEW YORK, NY, 10022
VECCHIOLLA JOSEPH D Director 450 WEST 33RD STREET, NEW YORK, NY, 10001

Executive Vice President

Name Role Address
KRALL MARTIN D Executive Vice President 450 WEST 33RD STREET, NEW YORK, NY, 10001
VECCHIOLLA JOSEPH D Executive Vice President 450 WEST 33RD STREET, NEW YORK, NY, 10001

Vice Chairman

Name Role Address
OBERNAUER MARNE J Vice Chairman 450 PARK AVE #2001, NEW YORK, NY, 10022

Vice President

Name Role Address
GRADY PATRICK Vice President 450 WEST 33RD STREET, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-21 770 TAMALPAIS DR. #400, CORTE MADERA, CA 94925 No data
CHANGE OF MAILING ADDRESS 1999-05-21 770 TAMALPAIS DR. #400, CORTE MADERA, CA 94925 No data

Documents

Name Date
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-08-06
DOCUMENTS PRIOR TO 1997 1996-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State