Name: | PPC ACQUISITION 5 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2023 (2 years ago) |
Entity Number: | 6706189 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-27 | 2024-11-27 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-27 | 2025-01-22 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-27 | 2025-01-22 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-21 | 2024-11-27 | Address | 351 Spook Rock RD, Suffern, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002833 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
241127003951 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
241127004192 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
230921004879 | 2023-09-05 | CERTIFICATE OF PUBLICATION | 2023-09-05 |
230123002874 | 2023-01-23 | ARTICLES OF ORGANIZATION | 2023-01-23 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State