Search icon

PSL OPERATING, INC.

Company Details

Name: PSL OPERATING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1974 (51 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 344815
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 70 PINE ST., NEW YORK, NY, 10207

History

Start date End date Type Value
1985-08-12 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-04-19 1985-11-14 Address 125 E. 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1983-04-19 1985-08-12 Address 125 E. 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-05-23 1993-06-28 Name PONY SPORTS & LEISURE, INC.
1975-05-20 1980-05-23 Name PACIFIC SPORTS & LEISURE, INC.
1974-06-03 1983-04-19 Address 375 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1974-06-03 1975-05-20 Name KICKERS INTER-AMERICA, INC.
1974-06-03 1983-04-19 Address 375 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C354336-2 2004-10-20 ASSUMED NAME CORP INITIAL FILING 2004-10-20
DP-1225016 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930628000360 1993-06-28 CERTIFICATE OF AMENDMENT 1993-06-28
B288278-3 1985-11-14 CERTIFICATE OF AMENDMENT 1985-11-14
B256262-7 1985-08-12 CERTIFICATE OF MERGER 1985-08-12
A971318-3 1983-04-19 CERTIFICATE OF AMENDMENT 1983-04-19
A671032-3 1980-05-23 CERTIFICATE OF AMENDMENT 1980-05-23
A234807-2 1975-05-20 CERTIFICATE OF AMENDMENT 1975-05-20
A159960-4 1974-06-03 APPLICATION OF AUTHORITY 1974-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State