Search icon

POSADA BROS. INC.

Company Details

Name: POSADA BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1990 (35 years ago)
Date of dissolution: 25 Oct 2017
Entity Number: 1483491
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 11-16 44 DRIVE, LIC, NY, United States, 11101
Principal Address: 11-16 44TH DR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POSADA BROS INC DOS Process Agent 11-16 44 DRIVE, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
OSCAR POSADA Chief Executive Officer 56-15 214TH ST, BAYSIDE HILLS, NY, United States, 11364

Licenses

Number Status Type Date End date
2012711-DCA Inactive Business 2014-08-29 2017-07-31

History

Start date End date Type Value
2002-10-16 2012-11-16 Address 706 SADDLE BROOK RD, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process)
1997-08-11 2002-10-16 Address 11-16 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-08-11 2002-10-16 Address 11-16 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-08-11 2002-10-16 Address 11-16 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1990-10-23 1997-08-11 Address 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171025000409 2017-10-25 CERTIFICATE OF DISSOLUTION 2017-10-25
141006006793 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121116006087 2012-11-16 BIENNIAL STATEMENT 2012-10-01
101008002240 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081030002344 2008-10-30 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2132456 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
1765122 FINGERPRINT INVOICED 2014-08-21 75 Fingerprint Fee
1765116 LICENSE INVOICED 2014-08-21 170 Secondhand Dealer General License Fee
183663 OL VIO INVOICED 2012-10-24 250 OL - Other Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State