Search icon

PPTS CA CORP.

Company Details

Entity Name: PPTS CA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 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: F06000002960
Address: 383 MADISON AVE, NEW YORK, NY, 10179
Mail Address: 383 MADISON AVE, NEW YORK, NY, 10179
Place of Formation: DELAWARE

Chief Executive Officer

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

President

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

Director

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

Senior Vice President

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

Secretary

Name Role Address
TOSCANO MARC Secretary 383 MADISON AVE, 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 2006-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State