Search icon

PST SERVICES, INC.

Company Details

Name: PST SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1990 (35 years ago)
Date of dissolution: 08 Mar 2017
Entity Number: 1426785
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 5995 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK JOSEPH LEONARD Chief Executive Officer 2820 WATERFORD LAKE DRIVE, MIDLOTHIAN, VI, United States, 23112

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-03-21 2014-03-13 Address ONE POST STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2012-03-21 2016-03-16 Address ONE POST STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2010-03-11 2012-03-21 Address 5995 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2010-03-11 2012-03-21 Address ATTN: MELISSA WU, ONE POST STREET, 35TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2007-10-29 2010-03-11 Address 5995 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170308000375 2017-03-08 CERTIFICATE OF TERMINATION 2017-03-08
160316006189 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140313006493 2014-03-13 BIENNIAL STATEMENT 2014-03-01
131126000540 2013-11-26 CERTIFICATE OF CHANGE 2013-11-26
120321006000 2012-03-21 BIENNIAL STATEMENT 2012-03-01

Court Cases

Court Case Summary

Filing Date:
2003-08-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PST SERVICES, INC.
Party Role:
Plaintiff
Party Name:
LARSON,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State