Name: | PSO LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1984 (41 years ago) |
Entity Number: | 894559 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 157 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PSO LIMITED | DOS Process Agent | 157 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARY MEGAN PEER | Chief Executive Officer | 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-02-07 | Address | 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2023-05-03 | Address | 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-02-07 | Address | 157 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004155 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
230503003412 | 2023-05-03 | BIENNIAL STATEMENT | 2022-02-01 |
211209000832 | 2021-12-09 | AMENDMENT TO BIENNIAL STATEMENT | 2021-12-09 |
200211060473 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
180207006522 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State