Name: | PPC LUBRICANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2013 (11 years ago) |
Date of dissolution: | 01 Oct 2021 |
Entity Number: | 4482965 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 305 MICRO DRIVE, JONESTOWN, PA, United States, 17038 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID KLINGER | Chief Executive Officer | 305 MICRO DRIVE, JONESTOWN, PA, United States, 17038 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-05 | 2021-10-01 | Address | 305 MICRO DRIVE, JONESTOWN, PA, 17038, USA (Type of address: Chief Executive Officer) |
2013-11-06 | 2021-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211001002583 | 2021-10-01 | CERTIFICATE OF TERMINATION | 2021-10-01 |
191101061116 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007397 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006078 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131106000030 | 2013-11-06 | APPLICATION OF AUTHORITY | 2013-11-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State