PS REALTY GROUP, INC.

Name: | PS REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2004 (21 years ago) |
Entity Number: | 3001298 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 771 LAMONT AVENUE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 771 LAMONT AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 771 LAMONT AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JOSEPH J CINA | Chief Executive Officer | 771 LAMONT AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 771 LAMONT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 771 LAMONT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2025-05-07 | Address | 771 LAMONT AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2024-06-14 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2025-05-07 | Address | 771 LAMONT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002324 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
240614002890 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
140212002264 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120406002180 | 2012-04-06 | BIENNIAL STATEMENT | 2012-01-01 |
100217002822 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State