Search icon

PPR, INC.

Company Details

Name: PPR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1991 (33 years ago)
Date of dissolution: 23 Jan 1996
Entity Number: 1590027
ZIP code: 10019
County: Monroe
Place of Formation: New York
Principal Address: 101 PARK AVENUE 17TH FL, LEGAL, NEW YORK, NY, United States, 10178
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN P. MCDONAGH Chief Executive Officer 101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1993-11-29 1994-04-14 Address 101 PARK AVENUE, ATTN: REF COUNSEL, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1992-12-07 1993-11-29 Address ONE LINCOLN FIRST SQ, ROCHESTER, NY, 14643, 0001, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-11-29 Address ONE LINCOLN FIRST SQ, ROCHESTER, NY, 14643, 0001, USA (Type of address: Principal Executive Office)
1992-12-07 1993-11-29 Address ATTN: GENERAL COUNSEL, ROCHESTER, NY, 14643, 0001, USA (Type of address: Service of Process)
1991-11-18 1992-12-07 Address ATTN: GENERAL COUNSEL, ONE LINCOLN FIRST SQUARE, ROCHESTER, NY, 14643, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960123000618 1996-01-23 CERTIFICATE OF DISSOLUTION 1996-01-23
940414000300 1994-04-14 CERTIFICATE OF CHANGE 1994-04-14
931129002701 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921207002020 1992-12-07 BIENNIAL STATEMENT 1992-11-01
911118000082 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State