Name: | PP LIST MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1992 (33 years ago) |
Entity Number: | 1655886 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 5049, E HAMPTON, NY, United States, 11937 |
Principal Address: | 75 West End Avenue, New York, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIERRE PASTEUR | Chief Executive Officer | PO BOX 5049, E HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
PIERRE PASTEUR | DOS Process Agent | PO BOX 5049, E HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-31 | 2021-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-07-31 | 2010-05-24 | Address | 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511003008 | 2022-05-11 | BIENNIAL STATEMENT | 2020-07-01 |
120808002470 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100805002757 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
100524002389 | 2010-05-24 | BIENNIAL STATEMENT | 2008-07-01 |
010327000574 | 2001-03-27 | ERRONEOUS ENTRY | 2001-03-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State