Search icon

PS TECHNICAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PS TECHNICAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 May 2012 (13 years ago)
Date of dissolution: 21 May 2024
Entity Number: 4238683
ZIP code: 02453
County: Westchester
Place of Formation: New York
Address: 320 ROSE HILL WAY, WALTHAM, MA, United States, 02453

DOS Process Agent

Name Role Address
ANALIA BOLTUCH DOS Process Agent 320 ROSE HILL WAY, WALTHAM, MA, United States, 02453

Agent

Name Role Address
STEVE BOLTUCH Agent 6 CATERSON TERRACE, HARTSDALE, NY, 10530

History

Start date End date Type Value
2024-05-04 2024-06-05 Address 320 ROSE HILL WAY, WALTHAM, MA, 02453, USA (Type of address: Service of Process)
2024-05-04 2024-06-05 Address 6 CATERSON TERRACE, HARTSDALE, NY, 10530, USA (Type of address: Registered Agent)
2020-05-04 2024-05-04 Address 6 CATERSON TERRACE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2015-08-11 2024-05-04 Address 6 CATERSON TERRACE, HARTSDALE, NY, 10530, USA (Type of address: Registered Agent)
2015-08-11 2020-05-04 Address 6 CATERSON TERRACE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002617 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
240504000314 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220505001743 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200504061411 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180514006153 2018-05-14 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State