PPS ADVISORS, INC.

Name: | PPS ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2010 (15 years ago) |
Entity Number: | 3906031 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: JOEL S. FORMAN, ESQ., 1633 BROADWAY, 47TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 4250 VETERANS MEMORIAL HWY, STE 100E, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE PASSARETTI | Chief Executive Officer | 4250 VETERANS MEMORIAL HWY, STE 100E, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
VEDDER PRICE P.C. | DOS Process Agent | ATTN: JOEL S. FORMAN, ESQ., 1633 BROADWAY, 47TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 4250 VETERANS MEMORIAL HWY, STE 100E, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2014-02-14 | 2024-12-20 | Address | ATTN: JOEL S. FORMAN, ESQ., 1633 BROADWAY, 47TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-02-14 | 2024-12-20 | Address | 4250 VETERANS MEMORIAL HWY, STE 100E, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2012-05-11 | 2014-02-14 | Address | 4250 VETERANS MEMORIAL HIGHWY, STE 100E, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2012-05-11 | 2014-02-14 | Address | 4250 VETERANS MEMORIAL HIGHWAY, STE 100E, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220003270 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
140214002072 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120511002468 | 2012-05-11 | BIENNIAL STATEMENT | 2012-01-01 |
100129000041 | 2010-01-29 | CERTIFICATE OF INCORPORATION | 2010-01-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State