Name: | P & P OPERATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1962 (63 years ago) |
Date of dissolution: | 30 Mar 2022 |
Entity Number: | 149672 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 W MAPLE ST, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR FERRO | DOS Process Agent | 54 W MAPLE ST, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
ARTHUR FERRO | Chief Executive Officer | 54 W MAPLE ST, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-11 | 2023-08-05 | Address | 54 W MAPLE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2021-05-11 | 2023-08-05 | Address | 54 W MAPLE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2008-10-16 | 2021-05-11 | Address | 311 WINDING RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 2021-05-11 | Address | 311 WINDING ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
1993-04-05 | 2008-10-16 | Address | 311 WINDING ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230805000067 | 2022-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-30 |
210511060315 | 2021-05-11 | BIENNIAL STATEMENT | 2020-08-01 |
190221060243 | 2019-02-21 | BIENNIAL STATEMENT | 2018-08-01 |
160907006799 | 2016-09-07 | BIENNIAL STATEMENT | 2016-08-01 |
140827006219 | 2014-08-27 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State