Search icon

PSK, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133393624
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

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 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State