Name: | PPCM SECURITIES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2001 (23 years ago) |
Date of dissolution: | 02 Jun 2004 |
Entity Number: | 2674779 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
Principal Address: | 17 RAGGED STAFF WHARF, GIBRALTAR |
Address: | COUNSELORS AT LAW, 2 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION, C/O PETER FLAGEL CARTER LEDYARD MILBURN LLP | DOS Process Agent | COUNSELORS AT LAW, 2 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAN PETERSEN | Chief Executive Officer | 17 RAGGED STAFF WHARF, GIBRALTAR |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-27 | 2004-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-27 | 2004-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040602000367 | 2004-06-02 | SURRENDER OF AUTHORITY | 2004-06-02 |
031006002765 | 2003-10-06 | BIENNIAL STATEMENT | 2003-08-01 |
021008000685 | 2002-10-08 | CERTIFICATE OF AMENDMENT | 2002-10-08 |
010827000121 | 2001-08-27 | APPLICATION OF AUTHORITY | 2001-08-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State