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 |
Name | Role | Address |
---|---|---|
PSI CAPITAL, INC. | DOS Process Agent | 102 FULTON ST, SUITE 3E, NY, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JAMES A GRAF | Chief Executive Officer | 102 FULTON ST, SUITE 3E, NY, NY, United States, 10038 |
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) |
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