Search icon

POSNER INDUSTRIES,INC.

Company Details

Name: POSNER INDUSTRIES,INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1989 (36 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1317473
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: JEROME SERCHUCK, 98 CUTTER MILL RD, SUITE 475N, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JEMA PRODUCTS INC. DOS Process Agent JEROME SERCHUCK, 98 CUTTER MILL RD, SUITE 475N, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
JEROME SERCHUCK Agent POSNER INDUSTRIES INC., 98 CUTTER MILL ROAD, GREAT NECK, NY, 11201

Chief Executive Officer

Name Role Address
JEROME SERCHUCK Chief Executive Officer JEMA PRODUCTS INC., 98 CUTTER MILL ROAD, SITE 475N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-03-08 1997-04-22 Address 98 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-03-08 1997-04-22 Address 98 CUTTERMILL RD., GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-03-08 1997-04-22 Address 98 CUTTERMILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1989-01-18 1993-03-08 Address JEROME SERCHUCK, 98 CUTTER MILL RD, GREAT NECK, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1681519 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
970422002274 1997-04-22 BIENNIAL STATEMENT 1997-01-01
940202002651 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930308002294 1993-03-08 BIENNIAL STATEMENT 1993-01-01
B730280-4 1989-01-18 APPLICATION OF AUTHORITY 1989-01-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State