Search icon

PPS INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PPS INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2000 (25 years ago)
Entity Number: 2577375
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: ALEXANDER GRIMSHAW, 34 SOUTH FIRST STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER GRIMSHAW Chief Executive Officer 34 SOUTH FIRST STREET, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALEXANDER GRIMSHAW, 34 SOUTH FIRST STREET, FULTON, NY, United States, 13069

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P9NPAHJ83Q36
CAGE Code:
7AF55
UEI Expiration Date:
2025-11-26

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2014-11-05

History

Start date End date Type Value
2002-11-04 2008-11-14 Address 163 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2002-11-04 2008-11-14 Address ALEXANDER GRIMSHAW, 163 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2002-11-04 2008-11-14 Address ALEXANDER GRIMSHAW, 163 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2000-11-24 2002-11-04 Address 408 E. BROADWAY, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161118006020 2016-11-18 BIENNIAL STATEMENT 2016-11-01
141104006327 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121116006183 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101117002300 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081114002869 2008-11-14 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State