Search icon

PSK BROHO CORP.

Company Details

Name: PSK BROHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1994 (31 years ago)
Entity Number: 1789760
ZIP code: 10170
County: New York
Place of Formation: New York
Address: C/O H.J. KALIKOW CO LLC, 101 PARK AVE, NEW YORK, NY, United States, 10170
Principal Address: C/O HJ KALIKOW CO LLC, 101 PARK AVE, NEW YORK, NY, United States, 10171

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O H.J. KALIKOW CO LLC, 101 PARK AVE, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
PETER S KALIKOW Chief Executive Officer C/O HJ KALIKOW CO, LLC, 101 PARK AVE, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2024-02-05 2024-02-05 Address C/O HJ KALIKOW CO, LLC, 101 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-02-05 Address C/O H.J. KALIKOW CO LLC, 101 PARK AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2022-11-08 2024-02-05 Address C/O HJ KALIKOW CO, LLC, 101 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2022-11-08 2022-11-08 Address C/O HJ KALIKOW CO, LLC, 101 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2022-10-28 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205003420 2024-02-05 BIENNIAL STATEMENT 2024-02-05
221108001005 2022-10-28 CERTIFICATE OF AMENDMENT 2022-10-28
220811003316 2022-08-11 BIENNIAL STATEMENT 2022-01-01
140724002074 2014-07-24 BIENNIAL STATEMENT 2014-01-01
120221002294 2012-02-21 BIENNIAL STATEMENT 2012-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State