Search icon

PSH REALTY CORP.

Company Details

Name: PSH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1975 (50 years ago)
Date of dissolution: 17 Aug 2023
Entity Number: 369286
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, United States, 60606
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PSH REALTY CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
MARK J. PARRELL Chief Executive Officer TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2023-08-18 2023-08-18 Address TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-08-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-20 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-08-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-20 2023-06-20 Address TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-08-18 Address TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-06-20 Address TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-05-02 2023-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2021-05-26 Address TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230818000745 2023-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-17
230620000736 2023-06-20 BIENNIAL STATEMENT 2023-05-01
210526060323 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190502060103 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-5541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007323 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150602002000 2015-06-02 BIENNIAL STATEMENT 2015-05-01
100517000753 2010-05-17 CERTIFICATE OF AMENDMENT 2010-05-17
20060203038 2006-02-03 ASSUMED NAME CORP INITIAL FILING 2006-02-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State