You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

PORTICO SERVICES, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company1/1/201110/18/2010ForeignProfit9/22/2014LLC Cancellation (Foreign)
Back To Top

Organization Information

Business Purpose Capital Stock
Charter CountyControl Number
Charter StateAKExcess Acres
At Will TermAMember ManagedMGR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address10126 RESIDENCY ROAD
MANASSAS, VA, 20110
Notice of Process AddressC T CORPORATION SYSTEM
5400D BIG TYLER ROAD
CHARLESTON, WV, 25313
Principal Office Address10126 RESIDENCY ROAD
MANASSAS, VA, 20110
USA
Principal Office Mailing Address13873 PARK CENTER ROAD
SUITE 400N
HERNDON, VA, 20171
USA
Type Address
Back To Top

Officers

Type Name/Address
ManagerWILLIAM MONET
13873 PARK CENTER ROAD
SUITE 400N
HERNDON, VA, 20171
ManagerMARK SERWAY
13873 PARK CENTER ROAD
SUITE 400N
HERNDON, VA, 20171
Type Name/Address
Back To Top

Name Changes

Date Old Name
1/16/2012PORTICO REALTY SERVICES LLC
Date Old Name
Back To Top
Date Amendment
1/16/2012NAME CHANGE: FROM PORTICO REALTY SERVICES LLC
Date Amendment
Back To Top

Annual Reports

Filed For
2013
2012
2011
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, January 31, 2026 — 7:35 AM