Search icon

PSK, INC.

Company Details

Name: PSK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1987 (38 years ago)
Entity Number: 1143651
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 EAST 38TH STREET, SUITE 49D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PSK, INC. 401(K) PROFIT SHARING PLAN 2019 133393624 2020-10-12 PSK, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9175878596
Plan sponsor’s address 401 PARK AVENUE SOUTH, STE. 10-079, NEW YORK, NY, 10016
PSK, INC. 401(K) PROFIT SHARING PLAN 2018 133393624 2019-07-10 PSK, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9175878596
Plan sponsor’s address 401 PARK AVENUE SOUTH, STE. 10-079, NEW YORK, NY, 10016
PSK, INC. 401(K) PROFIT SHARING PLAN 2017 133393624 2018-06-08 PSK, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9175878596
Plan sponsor’s address 401 PARK AVENUE SOUTH, STE. 848, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
PSK, INC. DOS Process Agent 330 EAST 38TH STREET, SUITE 49D, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PRITPAL S. KOCHHAR Chief Executive Officer 330 EAST 38TH STREET, SUITE 49D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 330 EAST 38TH STREET, SUITE 49D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 401 PARK AVE SOUTH, STE 10-079, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2025-02-04 Address 330 EAST 38TH STREET, SUITE 49D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-12-28 2023-12-28 Address 330 EAST 38TH STREET, SUITE 49D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-02-04 Address 330 EAST 38TH STREET, SUITE 49D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 401 PARK AVE SOUTH, STE 10-079, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-02-04 Address 401 PARK AVE SOUTH, STE 10-079, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2023-12-28 Address 401 PARK AVE SOUTH, STE 10-079, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004609 2025-02-04 BIENNIAL STATEMENT 2025-02-04
231228002274 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210203061687 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060934 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170307006050 2017-03-07 BIENNIAL STATEMENT 2017-02-01
150226006198 2015-02-26 BIENNIAL STATEMENT 2015-02-01
130227006202 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110217002132 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090204002369 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070202002235 2007-02-02 BIENNIAL STATEMENT 2007-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State