Search icon

PRODUCTION SERVICES MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MANOJ K. SACHDEVA Chief Executive Officer 1719 FAIRVIEW CT, SALINE, MI, United States, 48176

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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