Search icon

PP LIQUIDATING, LLC

Company Details

Name: PP LIQUIDATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2009 (15 years ago)
Entity Number: 3851161
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-12-28 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-28 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-12-27 2022-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-27 2022-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-12-27 2022-12-28 Name PHARMAPACKS LIQUIDATING, LLC
2016-12-28 2022-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-28 2022-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-20 2016-12-28 Address 161-19 29TH AVE STE 2, FLUSHING, NY, 11357, USA (Type of address: Service of Process)
2010-04-29 2013-09-20 Address 6-53 152ND ST #2F, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2010-04-29 2016-12-28 Address 6-53 152ND ST #2F, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206002732 2024-12-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-05
221228002593 2022-12-28 CERTIFICATE OF AMENDMENT 2022-12-28
221227001420 2022-12-22 CERTIFICATE OF AMENDMENT 2022-12-22
210920002071 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190903060466 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006672 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161228000765 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28
150909006350 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130920002252 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111007002147 2011-10-07 BIENNIAL STATEMENT 2011-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State