Search icon

PS US LLC

Company Details

Name: PS US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2018 (7 years ago)
Entity Number: 5290421
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2020-11-16 2021-08-05 Address (Type of address: Service of Process)
2020-10-14 2021-08-05 Address (Type of address: Registered Agent)
2019-02-13 2020-10-14 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2018-02-21 2020-11-16 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805001124 2021-07-28 CERTIFICATE OF CHANGE BY ENTITY 2021-07-28
210720001107 2021-07-20 BIENNIAL STATEMENT 2021-07-20
201116000154 2020-11-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-11-16
201014000546 2020-10-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-11-13
191010000094 2019-10-10 CERTIFICATE OF AMENDMENT 2019-10-10
190213000175 2019-02-13 CERTIFICATE OF CHANGE 2019-02-13
180503000488 2018-05-03 CERTIFICATE OF PUBLICATION 2018-05-03
180221000393 2018-02-21 APPLICATION OF AUTHORITY 2018-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101049 Other Contract Actions 2021-02-05 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-05
Termination Date 2021-11-30
Date Issue Joined 2021-05-14
Section 1441
Sub Section BC
Status Terminated

Parties

Name PS US LLC
Role Plaintiff
Name MOULDING
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State