Name: | P. P. W. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1973 (52 years ago) |
Entity Number: | 253656 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2105 East 12th Street Apartment 1B, Brooklyn, NY, United States, 11229 |
Principal Address: | 2105 EAST 12TH ST, APT 1B, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM RYAN | Chief Executive Officer | 2105 EAST 12 STREET, APR 1B, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
P. P. W. CORP. | DOS Process Agent | 2105 East 12th Street Apartment 1B, Brooklyn, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 2105 EAST 12 STREET, APR 1B, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | PO BOX 90007, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2021-02-10 | 2024-05-23 | Address | PO BOX 90007, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2011-03-14 | 2021-02-10 | Address | PO BOX 90007, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2011-03-14 | 2024-05-23 | Address | PO BOX 90007, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003464 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
210210060108 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190312060012 | 2019-03-12 | BIENNIAL STATEMENT | 2019-02-01 |
181218006122 | 2018-12-18 | BIENNIAL STATEMENT | 2017-02-01 |
130318002359 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State