Name: | THE PROPERTY SCIENCES GROUP, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2019 (6 years ago) |
Entity Number: | 5544615 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 395 TAYLOR BLVD STE 250, PLEASANT HILL, CA, United States, 94523 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL CHANDLER | Chief Executive Officer | 395 TAYLOR BLVD STE 250, PLEASANT HILL, CA, United States, 94523 |
Number | Type | Date | End date |
---|---|---|---|
AMC-19-0095 | Real estate appraisal management | 2019-05-15 | 2025-05-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-05-05 | Address | 395 TAYLOR BLVD STE 250, PLEASANT HILL, CA, 94523, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-05-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-07 | 2023-05-05 | Address | 395 TAYLOR BLVD STE 250, PLEASANT HILL, CA, 94523, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505001442 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
220929007755 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210507060827 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190501000758 | 2019-05-01 | APPLICATION OF AUTHORITY | 2019-05-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State