PPC PROPERTY SERVICES, LLC

Name: | PPC PROPERTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2007 (18 years ago) |
Entity Number: | 3602890 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PPC PROPERTY SERVICES, LLC | DOS Process Agent | 600 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER KARELLAS, VP STRATEGIC PLANNING | Agent | 600 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-18 | 2018-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-18 | 2018-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-06 | 2017-04-18 | Address | 5500 NEW ALBANY RD E, STE 200, NEW ALBANY, OH, 43054, USA (Type of address: Service of Process) |
2009-05-01 | 2014-08-06 | Address | PPC PROPERTY SERVICES, LLC, 2000 EAST TREMONT AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2007-12-07 | 2009-05-01 | Address | 28 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201001118 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
181024000025 | 2018-10-24 | CERTIFICATE OF CHANGE | 2018-10-24 |
171201006382 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170515006056 | 2017-05-15 | BIENNIAL STATEMENT | 2015-12-01 |
170418000140 | 2017-04-18 | CERTIFICATE OF CHANGE | 2017-04-18 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State