Name: | PERSONAL PRODUCT RESOURCES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1989 (36 years ago) |
Date of dissolution: | 14 Jul 2011 |
Entity Number: | 1399602 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 127 S TERRACE AVE, MOUTN VERNON, NY, United States, 10550 |
Principal Address: | 127 SOUTH TERRACE AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 S TERRACE AVE, MOUTN VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
FRANCES MIANO | Chief Executive Officer | 33 JOEL CT, NEWTOWN, CT, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-08 | 2009-11-20 | Address | 127 SOHTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2003-12-08 | 2007-12-06 | Address | 5 MILL CT, ARDSLEY, NY, 10552, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2003-12-08 | Address | 127 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2001-11-06 | 2003-12-08 | Address | 127 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-12-03 | 2001-11-06 | Address | 225 WASHINGTON STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110714000786 | 2011-07-14 | CERTIFICATE OF DISSOLUTION | 2011-07-14 |
091120002402 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071206003101 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060110002494 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031208002350 | 2003-12-08 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State