Name: | PPC STRATEGIC SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2005 (20 years ago) |
Entity Number: | 3191095 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 462 GRIDER STREET, Attn: Office of General Counsel, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
PPC STRATEGIC SERVICES, LLC | DOS Process Agent | 462 GRIDER STREET, Attn: Office of General Counsel, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-04-01 | Address | 462 GRIDER STREET, Attn: Office of General Counsel, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
2018-12-11 | 2024-12-04 | Address | 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
2013-04-30 | 2018-12-11 | Address | 908 NIAGARA FALLS BLVD, STE 208, NORTH TONAWANDA, NY, 14210, USA (Type of address: Service of Process) |
2012-01-11 | 2013-04-30 | Address | 908 NIAGARA FALLS BOULEVARD, SUITE 208, NORTH TONAWANDA, NY, 14210, USA (Type of address: Service of Process) |
2005-04-14 | 2012-01-11 | Address | 2000 LIBERTY BUILDING, 424 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043679 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
241204002792 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
190320060039 | 2019-03-20 | BIENNIAL STATEMENT | 2017-04-01 |
181211000226 | 2018-12-11 | CERTIFICATE OF CHANGE | 2018-12-11 |
130430002419 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State