Search icon

PPTS DY CORP.

Company Details

Entity Name: PPTS DY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Apr 2006 (19 years ago)
Date of dissolution: 16 Aug 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Aug 2006 (18 years ago)
Document Number: F06000002581
Address: 383 MADISON AVENUE, NEW YORK, NY 10179
Mail Address: 383 MADISON AVENUE, NEW YORK, NY 10179
Place of Formation: DELAWARE

Director

Name Role Address
FRIEDMAN, PAUL M Director 383 MADISON AVENUE, NEW YORK, NY 10179
GARZONE, JOHN M Director 383 MADISON AVENUE, NEW YORK, NY 10179

Senior Vice President

Name Role Address
FRIEDMAN, PAUL M Senior Vice President 383 MADISON AVENUE, NEW YORK, NY 10179

President

Name Role Address
GARZONE, JOHN M President 383 MADISON AVENUE, NEW YORK, NY 10179

Chief Executive Officer

Name Role Address
MARANO, THOMAS F Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY 10179

Secretary

Name Role Address
TOSCANO, MARC Secretary 383 MADISON AVENUE, NEW YORK, NY 10179

TAXD

Name Role Address
JANUKOWICZ, ROBERT TAXD 383 MADISON AVENUE, NEW YORK, NY 10179

Assistant Secretary

Name Role Address
JURKOWSKI, JOSEPH TJR. Assistant Secretary 383 MADISON AVENUE, NEW YORK, NY 10179

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-08-16 No data No data

Documents

Name Date
Withdrawal 2006-08-16
Foreign Profit 2006-04-25

Date of last update: 28 Jan 2025

Sources: Florida Department of State