Search icon

POSILLICO ENTERPRISES, INC.

Company Details

Name: POSILLICO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1962 (62 years ago)
Entity Number: 151395
ZIP code: 11946
County: Nassau
Place of Formation: New York
Address: 16 PONQUOGUE AVE UNIT 503, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES POSILLICO DOS Process Agent 16 PONQUOGUE AVE UNIT 503, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
GEORGINE C. POSILLICO Chief Executive Officer 16 PONQUOGUE AVE UNIT 503, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1808 OAK STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 16 PONQUOGUE AVE UNIT 503, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-01-30 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-14 2025-01-21 Address 1808 OAK STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-10-14 2025-01-21 Address 1808 OAK STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-10-02 2010-10-14 Address 1808 OAK ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-10-25 2010-10-14 Address 1808 OAK STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1992-10-21 1993-10-25 Address 1808 OAK ST., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1992-10-21 2010-10-14 Address 1808 OAK ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1962-10-18 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121004019 2025-01-21 BIENNIAL STATEMENT 2025-01-21
101014002748 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081009002594 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061003002738 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041112002463 2004-11-12 BIENNIAL STATEMENT 2004-10-01
021001002354 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001002002187 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981008002059 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961010002058 1996-10-10 BIENNIAL STATEMENT 1996-10-01
931025002905 1993-10-25 BIENNIAL STATEMENT 1993-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State