Search icon

PROCESS SYSTEMS INCORPORATED CONSTRUCTION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: PROCESS SYSTEMS INCORPORATED CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2006 (19 years ago)
Entity Number: 3358382
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Principal Address: 3732 E RAINES RD, MEMPHIS, TN, United States, 38118
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM R BELLAMY Chief Executive Officer 3732 E RAINES RD, MEMPHIS, TN, United States, 38118

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 3732 E RAINES RD, MEMPHIS, TN, 38118, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-05-27 2024-05-01 Address 3732 E RAINES RD, MEMPHIS, TN, 38118, USA (Type of address: Chief Executive Officer)
2006-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501035938 2024-05-01 BIENNIAL STATEMENT 2024-05-01
200512060325 2020-05-12 BIENNIAL STATEMENT 2020-05-01
SR-43855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180607006390 2018-06-07 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State