Name: | PSYOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2001 (24 years ago) |
Entity Number: | 2595924 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 124 RIVINGTON STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 124 RIVINGTON ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 RIVINGTON STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ROBERT WALSTON | Chief Executive Officer | C/O PSYOP INC., 124 RIVINGTON ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-01 | 2013-01-08 | Address | C/O PSYOP INC., 124 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-02-01 | 2011-12-30 | Address | 1140 AVE OF THE AMERICAS, STE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-12-30 | 2011-12-30 | Shares | Share type: PAR VALUE, Number of shares: 27000, Par value: 1 |
2004-06-18 | 2004-12-30 | Shares | Share type: PAR VALUE, Number of shares: 24000, Par value: 1 |
2003-01-06 | 2008-02-01 | Address | 634 EAST 11TH ST, NEW YORK, NY, 10009, 4124, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108006478 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
111230000197 | 2011-12-30 | CERTIFICATE OF AMENDMENT | 2011-12-30 |
110124002475 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
080201002163 | 2008-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
041230000338 | 2004-12-30 | CERTIFICATE OF AMENDMENT | 2004-12-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State