Search icon

PSI ATLANTIC HOLBROOK NY, LLC

Company Details

Name: PSI ATLANTIC HOLBROOK NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4566460
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-24 2016-02-03 Address 530 OAK COURT DRIVE SUITE 185, MEMPHIS, TN, 38117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401029164 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220408002045 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200401060137 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-67371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67372 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403006486 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160407006051 2016-04-07 BIENNIAL STATEMENT 2016-04-01
160203000385 2016-02-03 CERTIFICATE OF CHANGE 2016-02-03
140710000161 2014-07-10 CERTIFICATE OF PUBLICATION 2014-07-10
140424000244 2014-04-24 APPLICATION OF AUTHORITY 2014-04-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State