Name: | PPS TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1987 (38 years ago) |
Entity Number: | 1191198 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 781 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | PAUL SCHAFFER, 781 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SCHAFFER | Chief Executive Officer | 781 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 781 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-05 | 2025-04-09 | Address | 781 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 2025-04-09 | Address | 781 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-07-31 | 1993-08-05 | Address | 781 5TH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-07-31 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004558 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
170720006077 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
150702006788 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130729006153 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110803002112 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State