Name: | PPF INDUSTRIAL STATEN ISLAND DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2016 (9 years ago) |
Entity Number: | 4881957 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-13 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-13 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-04-14 | 2021-07-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-04-14 | 2021-07-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-20 | 2021-04-14 | Address | CN 4000, FORSGATE DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Service of Process) |
2016-01-20 | 2018-02-20 | Address | ATTN:CHRISTOPHER E. DEAN, ESQ., 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005145 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000887 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
210713000070 | 2021-07-12 | CERTIFICATE OF AMENDMENT | 2021-07-12 |
210414000005 | 2021-04-14 | CERTIFICATE OF CHANGE | 2021-04-14 |
200124002009 | 2020-01-24 | BIENNIAL STATEMENT | 2020-01-01 |
180220002000 | 2018-02-20 | BIENNIAL STATEMENT | 2018-01-01 |
160426000173 | 2016-04-26 | CERTIFICATE OF PUBLICATION | 2016-04-26 |
160120010020 | 2016-01-20 | ARTICLES OF ORGANIZATION | 2016-01-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State