Search icon

PS FOOD GROUP INC.

Print

Details

Entity Number 2849211

Status Inactive

NamePS FOOD GROUP INC.

CountyNew York

Date of registration 24 Dec 2002 (22 years ago)

Date of dissolution 21 Dec 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10281

Address ZIP code

Principal Address 461 FIFTH AVE, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PATRICK BURKE

Chief Executive Officer

461 FIFTH AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10281

History

Start date End date Type Value

2002-12-24

2011-01-13

Address

461 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

161221000229

2016-12-21

CERTIFICATE OF DISSOLUTION

2016-12-21

121218006543

2012-12-18

BIENNIAL STATEMENT

2012-12-01

110113002485

2011-01-13

BIENNIAL STATEMENT

2010-12-01

081203003184

2008-12-03

BIENNIAL STATEMENT

2008-12-01

061221002228

2006-12-21

BIENNIAL STATEMENT

2006-12-01

050217002147

2005-02-17

BIENNIAL STATEMENT

2004-12-01

021224000425

2002-12-24

CERTIFICATE OF INCORPORATION

2002-12-24

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts