Search icon

PPTS EU CORP.

Company Details

Entity Name: PPTS EU CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 2006 (19 years ago)
Date of dissolution: 17 Aug 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2006 (18 years ago)
Document Number: F06000002623
Address: 383 MADISON AVE, NEW YORK, NY, 10179
Mail Address: 383 MADISON AVE, NEW YORK, NY, 10179
Place of Formation: DELAWARE

Director

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

Secretary

Name Role Address
FRIEDMAN PAUL M Secretary 383 MADISON AVE, NEW YORK, NY, 10179
TOSCANO MARC Secretary 383 MADISON AVE, NEW YORK, NY, 10179

Vice President

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

President

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

Chief Executive Officer

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

Chairman

Name Role Address
FARBER JEFFREY M Chairman 383 MADISON AVE, NEW YORK, NY, 10179

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-08-17 No data No data

Documents

Name Date
Withdrawal 2006-08-17
Foreign Profit 2006-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State