PSMR, INC.

Name: | PSMR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268391 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
LAURA K MAEROV | Chief Executive Officer | 99 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-30 | 2025-05-22 | Address | 99 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2025-05-22 | Address | 99 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2000-06-21 | 2006-05-30 | Address | 15 TOILSOME LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2000-06-21 | 2006-05-30 | Address | 15 TOILSOME LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1998-06-11 | 2006-05-30 | Address | 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522003184 | 2025-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-13 |
100615002320 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080612003139 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060530003022 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040713002708 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State