Name: | PPL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2010 (15 years ago) |
Entity Number: | 3948487 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PUBLIC PARTNERSHIPS LLC |
Fictitious Name: | PPL, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PUBLIC PARTNERSHIPS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-20 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-11 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001789 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220506002370 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
200520060553 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-54599 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007655 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006507 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140501006745 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
131217006484 | 2013-12-17 | BIENNIAL STATEMENT | 2012-05-01 |
100511000822 | 2010-05-11 | APPLICATION OF AUTHORITY | 2010-05-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State