Search icon

P.S.J., INC.

Company Details

Name: P.S.J., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1992 (33 years ago)
Date of dissolution: 27 Feb 1995
Entity Number: 1652700
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 530 EAGLE AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SOLOMON DOS Process Agent 530 EAGLE AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
RICHARD SOLOMON Chief Executive Officer 530 EAGLE AVENUE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1992-07-20 1993-08-19 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950227000371 1995-02-27 CERTIFICATE OF DISSOLUTION 1995-02-27
930819002234 1993-08-19 BIENNIAL STATEMENT 1993-07-01
920720000201 1992-07-20 CERTIFICATE OF INCORPORATION 1992-07-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State