Search icon

PSA HOLDINGS I INC.

Company Details

Name: PSA HOLDINGS I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1983 (42 years ago)
Entity Number: 874543
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 51 BEACH AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK SCANLON Chief Executive Officer 51 BEACH AVE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 BEACH AVE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2001-10-15 2011-10-18 Address 51 BEACH AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1999-11-10 2003-10-29 Address 51 BEACH AVENUE, LANCASTER, NY, 14086, 1658, USA (Type of address: Service of Process)
1999-10-15 2001-10-15 Address 51 BEACH AVE, LANCASTER, NY, 14086, 1658, USA (Type of address: Principal Executive Office)
1995-02-24 1999-10-15 Address 51 BEACH AVE, LANCASTER, NY, 14086, 1658, USA (Type of address: Principal Executive Office)
1995-02-24 2001-10-15 Address 64 BROOKEDGE RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140930000325 2014-09-30 CERTIFICATE OF AMENDMENT 2014-09-30
140925006026 2014-09-25 BIENNIAL STATEMENT 2013-10-01
111018003334 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091013002023 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071022002300 2007-10-22 BIENNIAL STATEMENT 2007-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State