Search icon

PSAL LLC

Company Details

Name: PSAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2017 (7 years ago)
Entity Number: 5182706
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TVWEFV21B8Y3 2022-03-14 356 6TH AVE, BROOKLYN, NY, 11215, 3403, USA 356 6TH AVE, BROOKLYN, NY, 11215, 3403, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-14
Entity Start Date 2017-10-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS MCDOWELL
Address 356 6TH AVE, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name THOMAS MCDOWELL
Address 356 6TH AVE, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
190814060317 2019-08-14 BIENNIAL STATEMENT 2019-08-01
180508000022 2018-05-08 CERTIFICATE OF PUBLICATION 2018-05-08
170808010071 2017-08-08 ARTICLES OF ORGANIZATION 2017-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
350558 LATE INVOICED 2013-09-26 100 Scale Late Fee
350560 LATE INVOICED 2013-09-26 100 Scale Late Fee
350559 CNV_SI INVOICED 2013-09-13 40 SI - Certificate of Inspection fee (scales)
350561 CNV_SI INVOICED 2013-09-13 40 SI - Certificate of Inspection fee (scales)
346839 CNV_SI INVOICED 2013-02-26 40 SI - Certificate of Inspection fee (scales)
331859 CNV_SI INVOICED 2011-11-30 40 SI - Certificate of Inspection fee (scales)
317170 CNV_SI INVOICED 2010-12-07 40 SI - Certificate of Inspection fee (scales)
1473696 CNV_SI INVOICED 2010-11-23 40 SI - Certificate of Inspection fee (scales)
313645 CNV_SI INVOICED 2010-11-23 40 SI - Certificate of Inspection fee (scales)
313636 CNV_SI INVOICED 2010-11-03 40 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Jan 2025

Sources: New York Secretary of State