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 |
Name | Role | Address |
---|---|---|
JEMA PRODUCTS INC. | DOS Process Agent | JEROME SERCHUCK, 98 CUTTER MILL RD, SUITE 475N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JEROME SERCHUCK | Agent | POSNER INDUSTRIES INC., 98 CUTTER MILL ROAD, GREAT NECK, NY, 11201 |
Name | Role | Address |
---|---|---|
JEROME SERCHUCK | Chief Executive Officer | JEMA PRODUCTS INC., 98 CUTTER MILL ROAD, SITE 475N, GREAT NECK, NY, United States, 11021 |
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) |
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