PEDRINI PPL (USA) INC.

Name: | PEDRINI PPL (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1984 (41 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 899731 |
ZIP code: | 11545 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 169, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 500 CHURCH ST, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 169, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
GUGLIELMINA PEDRINI | Chief Executive Officer | 500 CHURCH ST, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-02 | 2021-08-10 | Address | PO BOX 169, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2002-10-15 | 2020-06-02 | Address | ATTN: STEVEN B. APTHEKER, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2002-03-06 | 2021-08-10 | Address | 500 CHURCH ST, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1994-07-15 | 2002-03-06 | Address | 125 CARTWRIGHT LOOP, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
1994-07-15 | 2002-03-06 | Address | 125 CARTWRIGHT LOOP, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210810002941 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200602000128 | 2020-06-02 | CERTIFICATE OF CHANGE | 2020-06-02 |
060321002905 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040315002403 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
021015000009 | 2002-10-15 | CERTIFICATE OF CHANGE | 2002-10-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State