PSK LLP

Name: | PSK LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Feb 2009 (16 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 3778178 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3001 medlin dr,, ste 100, ARLINGTON, United States, 76015 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-12-29 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2023-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-02-24 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-24 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229001730 | 2023-12-28 | NOTICE OF WITHDRAWAL | 2023-12-28 |
190131000952 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000847 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
181228002003 | 2018-12-28 | FIVE YEAR STATEMENT | 2019-02-01 |
150309000205 | 2015-03-09 | ERRONEOUS ENTRY ANNULLING THE REVOCATION | 2015-03-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State