PSSP NY INC.

Name: | PSSP NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2009 (16 years ago) |
Entity Number: | 3879930 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 143 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-219-9799
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPEIGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE,, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PAUL SHAKED | Chief Executive Officer | 143 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-134380 | No data | Alcohol sale | 2023-03-23 | 2023-03-23 | 2025-03-31 | 143 MULBERRY STREET, NEW YORK, New York, 10013 | Restaurant |
1383044-DCA | Inactive | Business | 2011-02-23 | No data | 2020-02-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2025-02-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2009-11-18 | 2024-09-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220110000692 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
131115006171 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
091118000187 | 2009-11-18 | CERTIFICATE OF INCORPORATION | 2009-11-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174394 | SWC-CIN-INT | CREDITED | 2020-04-10 | 175.41000366210938 | Sidewalk Cafe Interest for Consent Fee |
3165032 | SWC-CON-ONL | CREDITED | 2020-03-03 | 2689.070068359375 | Sidewalk Cafe Consent Fee |
3118260 | SWC-CON | INVOICED | 2019-11-21 | 445 | Petition For Revocable Consent Fee |
3118259 | RENEWAL | INVOICED | 2019-11-21 | 510 | Two-Year License Fee |
3015710 | SWC-CIN-INT | INVOICED | 2019-04-10 | 171.4499969482422 | Sidewalk Cafe Interest for Consent Fee |
2998405 | SWC-CON-ONL | INVOICED | 2019-03-06 | 2628.610107421875 | Sidewalk Cafe Consent Fee |
2944678 | SWC-CIN-INT | INVOICED | 2018-12-14 | 168.24000549316406 | Sidewalk Cafe Interest for Consent Fee |
2773379 | SWC-CIN-INT | CREDITED | 2018-04-10 | 168.27000427246094 | Sidewalk Cafe Interest for Consent Fee |
2752815 | SWC-CON-ONL | INVOICED | 2018-03-01 | 2579.60009765625 | Sidewalk Cafe Consent Fee |
2727120 | SWC-CON | CREDITED | 2018-01-10 | 445 | Petition For Revocable Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-06-26 | Pleaded | UNENCLOSED NOT COMPLYING W/ CONSENT TERM | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State