Name: | PSW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1997 (27 years ago) |
Entity Number: | 2206226 |
ZIP code: | 10503 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 STEWART PLACE, WHITE PLAINS, NY, United States, 10503 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 STEWART PLACE, WHITE PLAINS, NY, United States, 10503 |
Name | Role | Address |
---|---|---|
HOWARD S. WEINTRAUB | Chief Executive Officer | P.O BOX 370, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-01 | 2008-01-15 | Address | 7 MEETING HOUSE LANE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2004-03-01 | 2008-01-15 | Address | HOWARD S WEINTRAUB, 7 MEETING HOUSE LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2000-02-14 | 2004-03-01 | Address | 5 HIGH POINT CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2000-02-14 | 2004-03-01 | Address | 5 HIGH POINT CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1997-12-08 | 2000-02-14 | Address | 5 DORAL GREENS DRIVE WEST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080115002179 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060112002628 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
040301002300 | 2004-03-01 | BIENNIAL STATEMENT | 2003-12-01 |
011206002172 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
000214002128 | 2000-02-14 | BIENNIAL STATEMENT | 1999-12-01 |
971208000531 | 1997-12-08 | CERTIFICATE OF INCORPORATION | 1997-12-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State