Name: | PPF SS 17 -14 HANCOCK STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2013 (12 years ago) |
Entity Number: | 4406758 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230529000673 | 2023-05-29 | BIENNIAL STATEMENT | 2023-05-01 |
210526060440 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190528060110 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63772 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63771 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170509006089 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
170207000216 | 2017-02-07 | CERTIFICATE OF AMENDMENT | 2017-02-07 |
130522000124 | 2013-05-22 | APPLICATION OF AUTHORITY | 2013-05-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State