Name: | PPF SS 1253 JEROME AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2006 (18 years ago) |
Entity Number: | 3423699 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221006000988 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201013060371 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44950 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44949 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181003006508 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
170608000215 | 2017-06-08 | CERTIFICATE OF AMENDMENT | 2017-06-08 |
161003006270 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006249 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121022006065 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101216002496 | 2010-12-16 | BIENNIAL STATEMENT | 2010-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-31 | No data | 1253 JEROME AVE, Bronx, BRONX, NY, 10452 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State