Name: | PSGG LAW P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1971 (54 years ago) |
Entity Number: | 315450 |
ZIP code: | 12181 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 22 FIRST STREET, P.O. BOX 208, TROY, NY, United States, 12181 |
Principal Address: | 22 1ST ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 FIRST STREET, P.O. BOX 208, TROY, NY, United States, 12181 |
Name | Role | Address |
---|---|---|
MICHAEL E GINSBERG | Chief Executive Officer | 22 FIRST STREET, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 22 FIRST STREET, TROY, NY, 12181, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 22 FIRST STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 1997-10-22 | Address | 22 FIRST STREET, TROY, NY, 12181, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2023-10-11 | Address | 22 FIRST STREET, P.O. BOX 208, TROY, NY, 12181, 0208, USA (Type of address: Service of Process) |
1992-10-20 | 2023-10-11 | Address | 22 FIRST STREET, TROY, NY, 12181, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001534 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
170811000056 | 2017-08-11 | CERTIFICATE OF AMENDMENT | 2017-08-11 |
131023002050 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111018002158 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
090930002497 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State