Search icon

POSA POSA TOO INC.

Company Details

Name: POSA POSA TOO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (38 years ago)
Entity Number: 1128228
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 515 FOOD COURT, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS AIELLO Chief Executive Officer 515 FOOD COURT, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 FOOD COURT, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
1995-07-21 1998-12-16 Address WOODBURY COMMON, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
1995-07-21 1998-12-16 Address WOODBURY COMMON, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1995-07-21 1998-12-16 Address WOODBURY COMMON, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1986-11-19 1995-07-21 Address 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121120006352 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101117002213 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081105002300 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061025002722 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041214002622 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021107002199 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001120002369 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981216002511 1998-12-16 BIENNIAL STATEMENT 1998-11-01
961127002604 1996-11-27 BIENNIAL STATEMENT 1996-11-01
950721002090 1995-07-21 BIENNIAL STATEMENT 1993-11-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State