Search icon

PSGP GP CORP

Company Details

Name: PSGP GP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1993 (31 years ago)
Entity Number: 1779373
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, United States, 10168
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ABE MASTBAUM Chief Executive Officer 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2000-01-12 2004-05-19 Address 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, 10168, 0002, USA (Type of address: Service of Process)
1999-09-20 2004-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-11 2000-01-12 Address 122 E 42ND ST, STE 2400, NEW YORK, NY, 10168, 0002, USA (Type of address: Chief Executive Officer)
1997-12-11 2000-01-12 Address 122 E 42ND ST, STE 2400, NEW YORK, NY, 10168, 0002, USA (Type of address: Service of Process)
1997-12-11 2000-01-12 Address 122 E 42ND ST, STE 2400, NEW YORK, NY, 10168, 0002, USA (Type of address: Principal Executive Office)
1993-12-13 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-12-13 1997-12-11 Address 122 EAST 42ND STREET, SUITE 2400, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040519000976 2004-05-19 CERTIFICATE OF CHANGE 2004-05-19
000112002386 2000-01-12 BIENNIAL STATEMENT 1999-12-01
990920000315 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
971211002416 1997-12-11 BIENNIAL STATEMENT 1997-12-01
931213000455 1993-12-13 CERTIFICATE OF INCORPORATION 1993-12-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State