Name: | PPF SS 6000 SUNRISE HIGHWAY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2014 (11 years ago) |
Entity Number: | 4555726 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-03 | 2014-04-17 | Address | 3384 PEACHTREE ROAD STE 400, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407001126 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200406060198 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67163 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67164 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403007556 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160408006122 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
140613000349 | 2014-06-13 | CERTIFICATE OF PUBLICATION | 2014-06-13 |
140417000276 | 2014-04-17 | CERTIFICATE OF CHANGE | 2014-04-17 |
140403000121 | 2014-04-03 | APPLICATION OF AUTHORITY | 2014-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State