Name: | PRODUCTION SERVICES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2014 (11 years ago) |
Entity Number: | 4586102 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1255 BEACH COURT, SALINE, MI, United States, 48176 |
Name | Role | Address |
---|---|---|
MANOJ K. SACHDEVA | Chief Executive Officer | 1719 FAIRVIEW CT, SALINE, MI, United States, 48176 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1719 FAIRVIEW CT, SALINE, MI, 48176, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2024-06-03 | Address | 1719 FAIRVIEW CT, SALINE, MI, 48176, USA (Type of address: Chief Executive Officer) |
2016-10-19 | 2018-06-01 | Address | 1771 FAIRVIEW CT, SALINE, MI, 48176, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002063 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601000572 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200602061523 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-105151 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105150 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601006608 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
161019006254 | 2016-10-19 | BIENNIAL STATEMENT | 2016-06-01 |
140603000085 | 2014-06-03 | APPLICATION OF AUTHORITY | 2014-06-03 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State