Entity Name: | PPTS IJ CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 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: | F06000002770 |
Address: | 383 MADISON AVENUE, NEW YORK, NY, 10179 |
Mail Address: | 383 MADISON AVENUE, NEW YORK, NY, 10179 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FRIEDMAN PAUL M | Vice President | 383 MADISON AVENUE, NEW YORK, NY, 10179 |
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 |
JANUKOWICZ ROBERT | Director | 383 MADISON AVENUE, NEW YORK, NY, 10179 |
Name | Role | Address |
---|---|---|
GARZONE JOHN M | President | 383 MADISON AVENUE, NEW YORK, NY, 10179 |
Name | Role | Address |
---|---|---|
MARANO THOMAS F | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, 10179 |
Name | Role | Address |
---|---|---|
TOSCANO MARC | Secretary | 383 MADISON AVENUE, NEW YORK, NY, 10179 |
Name | Role | Address |
---|---|---|
JURKOWSKI JOSEPH M | Assistant Secretary | 383 MADISON AVENUE, NEW YORK, NY, 10179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-08-17 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2006-08-17 |
Foreign Profit | 2006-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State