Search icon

PPM AMERICA, INC.

Company Details

Name: PPM AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089151
ZIP code: 10606
County: New York
Place of Formation: Delaware
Principal Address: 225 W WACKER DR, STE 1200, CHICAGO, IL, United States, 60606
Address: 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
CRAIG SMITH Chief Executive Officer 225 W WACKER DR, STE 1200, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES DOS Process Agent 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 225 W WACKER DR, STE 1200, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-12-31 Address 10 BANK ST, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2023-12-08 2024-12-31 Address 225 W WACKER DR, STE 1200, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 225 W WACKER DR, STE 1200, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2020-01-02 2023-12-08 Address 225 W WACKER DR, STE 1200, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231001054 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231208000732 2023-12-08 BIENNIAL STATEMENT 2022-12-01
201214060694 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214061461 2020-12-14 BIENNIAL STATEMENT 2020-12-01
200102061963 2020-01-02 BIENNIAL STATEMENT 2018-12-01

Court Cases

Court Case Summary

Filing Date:
2015-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
KOPS
Party Role:
Plaintiff
Party Name:
PPM AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
PPM AMERICA, INC.
Party Role:
Plaintiff
Party Name:
GPA GROUP PLC.,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State