Name: | PPF SS 599 WEST MERRICK ROAD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2015 (9 years ago) |
Entity Number: | 4860173 |
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 |
---|---|---|---|
2016-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-08 | 2016-02-02 | Address | 3384 PEACHTREE ROAD, NE SUITE 400, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228000641 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191202061857 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-73793 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73794 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171220006228 | 2017-12-20 | BIENNIAL STATEMENT | 2017-12-01 |
160202000004 | 2016-02-02 | CERTIFICATE OF CHANGE | 2016-02-02 |
151208000020 | 2015-12-08 | APPLICATION OF AUTHORITY | 2015-12-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State