Search icon

PSX WORLDWIDE AUDIOVISUAL TECHNOLOGIES

Company Details

Name: PSX WORLDWIDE AUDIOVISUAL TECHNOLOGIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4096142
ZIP code: 10005
County: New York
Place of Formation: Louisiana
Foreign Legal Name: PSX, INC.
Fictitious Name: PSX WORLDWIDE AUDIOVISUAL TECHNOLOGIES
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 150 NEW CAMELLIA BLVD., COVINGTON, LA, United States, 70433

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JEFFERY A. BORNE Chief Executive Officer 150 NEW CAMELLIA BLVD., COVINGTON, LA, United States, 70433

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 150 NEW CAMELLIA BLVD., COVINGTON, LA, 70433, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-05-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-02 2023-05-01 Address 150 NEW CAMELLIA BLVD., COVINGTON, LA, 70433, USA (Type of address: Chief Executive Officer)
2017-05-02 2019-05-01 Address 150 NEW CAMELLIA BLVD., COVINGTON, LA, 70433, USA (Type of address: Principal Executive Office)
2015-05-05 2017-05-02 Address 17587 HARD HAT DR, COVINGTON, LA, 70435, USA (Type of address: Chief Executive Officer)
2014-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-31 2015-05-05 Address 17587 HARD HAT DR, COVINGTON, LA, 70435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501003195 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210526060360 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190501061640 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-57536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008060 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006865 2015-05-05 BIENNIAL STATEMENT 2015-05-01
141015000167 2014-10-15 CERTIFICATE OF CHANGE 2014-10-15
130531006109 2013-05-31 BIENNIAL STATEMENT 2013-05-01
120423001051 2012-04-23 CERTIFICATE OF CHANGE 2012-04-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State