Search icon

PS REALTY INVESTORS, INC.

Company Details

Name: PS REALTY INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1998 (27 years ago)
Entity Number: 2317305
ZIP code: 11797
County: New York
Place of Formation: New York
Address: ATTN: MGPS ASSOC., 100 Crossways Park Drive West, Suite 401, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PS REALTY INVESTORS, INC. DOS Process Agent ATTN: MGPS ASSOC., 100 Crossways Park Drive West, Suite 401, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
PAUL SCHIFFINO Chief Executive Officer 4120 WHITE RD, SPENCER, IN, United States, 47460

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 4120 WHITE RD, SPENCER, IN, 47460, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-11-01 Address 4120 WHITE RD, SPENCER, IN, 47460, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Address 4120 WHITE RD, SPENCER, IN, 47460, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-11-01 Address ATTN: MGPS ASSOC., 100 Crossways Park Drive West, Suite 401, Woodbury, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035038 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231128001901 2023-11-28 BIENNIAL STATEMENT 2022-11-01
201102060050 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006086 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006051 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State