Search icon

PSC PROFESSIONAL SERVICES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PSC PROFESSIONAL SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1979 (46 years ago)
Date of dissolution: 03 Dec 2021
Entity Number: 578242
ZIP code: 01845
County: New York
Place of Formation: Minnesota
Address: 120 water street, suite 212, NORTH ANDOVER, MA, United States, 01845
Principal Address: 14950 HEATHROW FOREST PARKWAY, #200, HOUSTON, TX, United States, 77032

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 120 water street, suite 212, NORTH ANDOVER, MA, United States, 01845

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRIAN J. CLARKE Chief Executive Officer 53 STATE STREET, 14TH FLOOR, BOSTON, MA, United States, 02109

History

Start date End date Type Value
2022-06-19 2022-06-19 Address 14950 HEATHROW FOREST PARKWAY, #200, HOUSTON, TX, 77032, 3812, USA (Type of address: Chief Executive Officer)
2022-06-19 2022-06-19 Address 53 STATE STREET, 14TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-06-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-15 2022-06-19 Address 14950 HEATHROW FOREST PARKWAY, #200, HOUSTON, TX, 77032, 3812, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220619000369 2021-12-03 SURRENDER OF AUTHORITY 2021-12-03
210826000990 2021-08-26 BIENNIAL STATEMENT 2021-08-26
20191011020 2019-10-11 ASSUMED NAME CORP INITIAL FILING 2019-10-11
SR-9454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State