Search icon

PPI LIQUIDATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PPI LIQUIDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1983 (42 years ago)
Entity Number: 873516
ZIP code: 14623
County: Tompkins
Place of Formation: New York
Address: 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. FROEHLER Chief Executive Officer 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
0571526
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1997-10-24 2000-07-10 Address 535 SUMMIT POINT DR, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
1997-10-24 2000-07-10 Address 535 SUMMIT POINT DR, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
1997-10-24 2000-07-10 Address 535 SUMMIT POINT DR, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
1995-05-15 1997-10-24 Address 220 THE COMMONS #200, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1995-05-15 1997-10-24 Address 220 THE COMMONS #200, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020325000076 2002-03-25 CERTIFICATE OF AMENDMENT 2002-03-25
011005002544 2001-10-05 BIENNIAL STATEMENT 2001-10-01
000710002129 2000-07-10 BIENNIAL STATEMENT 1999-10-01
971024002580 1997-10-24 BIENNIAL STATEMENT 1997-10-01
961227000545 1996-12-27 CERTIFICATE OF MERGER 1996-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State