Search icon

PPTS JZ CORP.

Company Details

Entity Name: PPTS JZ CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 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: F06000003090
Address: 383 MADISON AVENUE, NEW YORK, NY, 11079
Mail Address: 383 MADISON AVENUE, NEW YORK, NY, 11079
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
MARANO THOMAS F Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, 11079

Director

Name Role Address
GARZONE JOHN M Director 383 MADISON AVENUE, NEW YORK, NY, 11079
FRIEDMAN PAUL M Director 383 MADISON AVENUE, NEW YORK, NY, 11079
FARBER JEFFREY M Director 383 MADISON AVENUE, NEW YORK, NY, 11079
JANUKOWICZ ROBERT F Director 383 MADISON AVENUE, NEW YORK, NY, 11079

President

Name Role Address
GARZONE JOHN M President 383 MADISON AVENUE, NEW YORK, NY, 11079

Vice President

Name Role Address
FRIEDMAN PAUL M Vice President 383 MADISON AVENUE, NEW YORK, NY, 11079

Secretary

Name Role Address
TOSCANO MARC Secretary 383 MADISON AVENUE, NEW YORK, NY, 11079

Events

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

Documents

Name Date
Withdrawal 2006-08-17
Foreign Profit 2006-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State