Name: | PSI DISPOSAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2001 (24 years ago) |
Date of dissolution: | 20 Dec 2021 |
Entity Number: | 2680754 |
ZIP code: | 14036 |
County: | Genesee |
Place of Formation: | New York |
Address: | 16 LONGS LN, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER STANLEY | DOS Process Agent | 16 LONGS LN, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
PETER STANLEY | Chief Executive Officer | 16 LONGS LN, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2022-05-31 | Address | 16 LONGS LN, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2022-05-31 | Address | 16 LONGS LN, CORFU, NY, 14036, USA (Type of address: Service of Process) |
2003-10-24 | 2007-08-29 | Address | 16 LONGS LN, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2003-10-24 | 2007-08-29 | Address | 9000 S LAKE RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2021-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220531003000 | 2021-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-20 |
140327002468 | 2014-03-27 | BIENNIAL STATEMENT | 2013-09-01 |
120404002026 | 2012-04-04 | BIENNIAL STATEMENT | 2011-09-01 |
090930002823 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
070829002558 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State