Search icon

PSP INVESTMENTS USA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PSP INVESTMENTS USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2015 (10 years ago)
Entity Number: 4852467
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 450 LEXINGTON AVENUE, SUITE 3750, NEW YORK, NY, United States, 10017

Agent

Name Role Address
charlotte e. muellers Agent 450 LEXINGTON AVENUE, SUITE 3750, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
CHARLOTTE E. MUELLERS DOS Process Agent 450 LEXINGTON AVENUE, SUITE 3750, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
383978628
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-06 2023-12-18 Address 450 LEXINGTON AVENUE, SUITE 3750, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-12-06 2023-12-18 Address 450 LEXINGTON AVENUE, SUITE 3750, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-11-19 2023-12-06 Address 450 LEXINGTON AVENUE, SUITE 3750, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2015-11-19 2023-12-06 Address 450 LEXINGTON AVENUE, SUITE 3750, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001395 2023-12-15 CERTIFICATE OF CHANGE BY ENTITY 2023-12-15
231206002307 2023-12-06 BIENNIAL STATEMENT 2023-11-01
211222001416 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191101060608 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007447 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State