Name: | PLACEMENT SERVICES USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2012 (13 years ago) |
Entity Number: | 4225587 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: JAMES SMITH, ESQ., 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 123 SEVENTH AVE, #111, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE DROGIN | Chief Executive Officer | 123 SEVENTH AVE, #111, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
TARTER KRINSKY & DROGIN LLP | DOS Process Agent | ATTN: JAMES SMITH, ESQ., 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 123 SEVENTH AVE, #111, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2025-01-29 | Address | 123 SEVENTH AVE, #111, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2012-04-03 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-03 | 2025-01-29 | Address | ATTN: JAMES SMITH, ESQ., 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129004282 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
200408060014 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
160429006057 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140506007172 | 2014-05-06 | BIENNIAL STATEMENT | 2014-04-01 |
120403000190 | 2012-04-03 | CERTIFICATE OF INCORPORATION | 2012-04-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State