Entity Number 3536321
Status Inactive
NamePS PROCESSING HOLDINGS, LLC
CountyNew York
Date of registration 26 Jun 2007 (17 years ago) 26 Jun 2007
Date of dissolution 07 Mar 2017 07 Mar 2017
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 101 PARK AVENUE, SUITE 2506, NEW YORK, NY, United States, 10178
Address ZIP code
C/O PARK STRATEGIES, LLC
DOS Process Agent
101 PARK AVENUE, SUITE 2506, NEW YORK, NY, United States, 10178
2011-07-05
2017-03-07
Address
101 PARK AVENUE / SUITE 2506, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
2007-06-26
2011-07-05
Address
101 PARK AVENUE SUITE 2506, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
170307000500
2017-03-07
SURRENDER OF AUTHORITY
2017-03-07
130627002421
2013-06-27
BIENNIAL STATEMENT
2013-06-01
110705002257
2011-07-05
BIENNIAL STATEMENT
2011-06-01
090605002242
2009-06-05
BIENNIAL STATEMENT
2009-06-01
080117000135
2008-01-17
CERTIFICATE OF PUBLICATION
2008-01-17
070626000822
2007-06-26
APPLICATION OF AUTHORITY
2007-06-26
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts