Name: | PSAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1970 (55 years ago) |
Entity Number: | 299153 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 43 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
LOUIS GRASSO, SR | Chief Executive Officer | 43 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2023-03-30 | Address | 43 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2010-12-21 | 2023-03-30 | Address | 43 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2010-12-21 | 2023-03-30 | Address | 43 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2010-12-21 | Address | 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1996-12-30 | 2006-12-04 | Address | 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330004081 | 2023-03-30 | BIENNIAL STATEMENT | 2022-12-01 |
181210006443 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170309006192 | 2017-03-09 | BIENNIAL STATEMENT | 2016-12-01 |
141208006902 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121220002441 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State