Search icon

PSI CPTL

Company Details

Name: PSI CPTL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2002 (23 years ago)
Entity Number: 2793133
ZIP code: 10038
County: New York
Place of Formation: Delaware
Foreign Legal Name: PSI CAPITAL, INC.
Fictitious Name: PSI CPTL
Address: 102 FULTON ST, SUITE 3E, NY, NY, United States, 10038

DOS Process Agent

Name Role Address
PSI CAPITAL, INC. DOS Process Agent 102 FULTON ST, SUITE 3E, NY, NY, United States, 10038

Chief Executive Officer

Name Role Address
JAMES A GRAF Chief Executive Officer 102 FULTON ST, SUITE 3E, NY, NY, United States, 10038

History

Start date End date Type Value
2006-02-17 2014-01-08 Address 93 MONTAGUE ST, 136, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-02-17 2014-01-08 Address 93 MONTAGUE ST, 136, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-02-17 2014-01-08 Address 93 MONTAGUE ST, 136, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-07-24 2009-05-07 Name PRAEDEA SOLUTIONS, INC.
2002-07-24 2006-02-17 Address 400 CHAMBERS STREET, #20D, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108006628 2014-01-08 BIENNIAL STATEMENT 2012-07-01
090507000445 2009-05-07 CERTIFICATE OF AMENDMENT 2009-05-07
090212002676 2009-02-12 BIENNIAL STATEMENT 2008-07-01
060217002166 2006-02-17 BIENNIAL STATEMENT 2004-07-01
020724000541 2002-07-24 APPLICATION OF AUTHORITY 2002-07-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State