PSI GROUP, INC.
Headquarter
Name: | PSI GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1970 (55 years ago) |
Entity Number: | 232617 |
ZIP code: | 24018 |
County: | New York |
Place of Formation: | New York |
Address: | 3473 BRANDON AVE, ROANOKE, VA, United States, 24018 |
Shares Details
Shares issued 1000100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAN SIADAK | Chief Executive Officer | 8544-2F TOWLEY ROAD, HUNTERESVILLE, NC, United States, 28078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3473 BRANDON AVE, ROANOKE, VA, United States, 24018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-13 | 2015-10-01 | Address | 116 JOHN ST, 25TH FL, NEW YORK, NY, 10038, 3401, USA (Type of address: Service of Process) |
2000-04-13 | 2015-10-01 | Address | 116 JOHN ST, 25TH FL, NEW YORK, NY, 10038, 3401, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2015-10-01 | Address | 116 JOHN ST, 25TH FL, NEW YORK, NY, 10038, 3401, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2000-04-13 | Address | 74 TRINITY PL., NEW YORK, NY, 10008, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2000-04-13 | Address | 74 TRINITY PL., NEW YORK, NY, 10008, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151001002006 | 2015-10-01 | BIENNIAL STATEMENT | 2014-04-01 |
040428002444 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
000413002684 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
990107002218 | 1999-01-07 | BIENNIAL STATEMENT | 1998-04-01 |
C238642-2 | 1996-08-29 | ASSUMED NAME CORP INITIAL FILING | 1996-08-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State