P.P.I. AFFILIATED GROUP, INC.

Name: | P.P.I. AFFILIATED GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1975 (50 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 359268 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2741 TRANSIT RD., ELMA, NY, United States, 14059 |
Address: | 2741 TRANSIT ROAD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. ECKIS | Chief Executive Officer | 2741 TRANSIT RD P.O.BOX317, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2741 TRANSIT ROAD, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-22 | 2005-09-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2005-09-22 | 2005-09-22 | Shares | Share type: PAR VALUE, Number of shares: 3332, Par value: 0.01 |
2005-09-22 | 2005-09-22 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
1993-02-22 | 2009-01-02 | Address | 2741 TRANSIT RD. P.O.BOX 317, ELMA, NY, 14059, 0317, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2009-01-02 | Address | 2741 TRANSIT ROAD, PO BOX 317, ELMA, NY, 14059, 0317, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804796 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090102002586 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070122002154 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050922000219 | 2005-09-22 | CERTIFICATE OF AMENDMENT | 2005-09-22 |
20050701007 | 2005-07-01 | ASSUMED NAME CORP INITIAL FILING | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State