PP LIQUIDATING, LLC

Name: | PP LIQUIDATING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2009 (16 years ago) |
Entity Number: | 3851161 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-06 | 2025-05-13 | 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) |
2022-12-28 | 2024-12-06 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513003099 | 2025-04-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-04-07 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State