Name: | PTSI MANAGED SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2014 (11 years ago) |
Entity Number: | 4529966 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 WEST WALNUT STREET, PASADENA, CA, United States, 91124 |
Name | Role | Address |
---|---|---|
JON MORETTA | Chief Executive Officer | 2200 W. LOOP SOUTH #200, HOUSTON, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17571 | 2019-08-20 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 5875 TRINITY PKWY. #140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 2200 W. LOOP SOUTH #200, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-05 | Address | 5875 TRINITY PKWY. #140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-02 | 2020-02-03 | Address | 100 WEST WALNUT STREET, PASADENA, CA, 91124, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2018-02-02 | Address | 100 M STREET, SE, WASHINGTON, DC, 20003, USA (Type of address: Chief Executive Officer) |
2014-02-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205001378 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220214001729 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200203062853 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66637 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66636 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180202006459 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160201006442 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140218000044 | 2014-02-18 | APPLICATION OF AUTHORITY | 2014-02-18 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State