PSI PROTECT INC.

Name: | PSI PROTECT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2010 (15 years ago) |
Date of dissolution: | 29 May 2014 |
Entity Number: | 3935580 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2300 9TH STREET SOUTH, STE 400, ARLINGTON, VA, United States, 22204 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEITH P HEDMAN | Chief Executive Officer | 2300 9TH STREET SOUTH, STE 400, ARLINGTON, VA, United States, 22204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-12 | 2012-08-16 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101882 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140529000299 | 2014-05-29 | CERTIFICATE OF TERMINATION | 2014-05-29 |
120824000997 | 2012-08-24 | CERTIFICATE OF AMENDMENT | 2012-08-24 |
120816000243 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
120410002115 | 2012-04-10 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State