Search icon

PSI GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAN SIADAK Chief Executive Officer 8544-2F TOWLEY ROAD, HUNTERESVILLE, NC, United States, 28078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3473 BRANDON AVE, ROANOKE, VA, United States, 24018

Links between entities

Type:
Headquarter of
Company Number:
0583005
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State