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
Name | Role | Address |
---|---|---|
PHILIP CALABRO | Chief Executive Officer | 7 CANDLEWOOD ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
P.P.C. REAL ESTATE, INC. | DOS Process Agent | 7 candlewood road, Scarsdale, NY, United States, 10583 |
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) |
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