Search icon

P.P.C. REAL ESTATE, INC.

Company Details

Name: P.P.C. REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127868
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 7 CANDLEWOOD ROAD, SCARSDALE, NY, United States, 10583
Address: 7 candlewood road, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP CALABRO Chief Executive Officer 7 CANDLEWOOD ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
P.P.C. REAL ESTATE, INC. DOS Process Agent 7 candlewood road, Scarsdale, NY, United States, 10583

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 7 CANDLEWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2025-03-08 Address 7 CANDLEWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 7 CANDLEWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-03-08 Address 51 UNION STREET, MEMBER, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000331 2025-03-08 BIENNIAL STATEMENT 2025-03-08
240805004665 2024-08-05 BIENNIAL STATEMENT 2024-08-05
210309060147 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190513060149 2019-05-13 BIENNIAL STATEMENT 2019-03-01
170330006079 2017-03-30 BIENNIAL STATEMENT 2017-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State