POSITIVE SERVICES, INC.

Name: | POSITIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1991 (34 years ago) |
Entity Number: | 1584001 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 8 CHATHAM SQUARE, SUITE 718, NEW YORK, NY, United States, 10038 |
Principal Address: | 8 CHATHAM SQUARE,, SUITE 718, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY MOK | Chief Executive Officer | 8 CHATHAM SQUARE, SUITE 718, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
POSITIVE SERVICES, INC. | DOS Process Agent | 8 CHATHAM SQUARE, SUITE 718, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-02 | 2019-06-27 | Address | 2 MOTT ST, SUITE 606, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-10-02 | 2019-06-27 | Address | 2 MOTT ST, SUITE 606, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-10-02 | 2019-06-27 | Address | 2 MOTT ST, SUITE 606, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2009-10-02 | Address | 2 MOTT ST, SUITE 605, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2009-10-02 | Address | 2 MOTT ST, SUITE 605, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190627060123 | 2019-06-27 | BIENNIAL STATEMENT | 2017-10-01 |
131031002182 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111017002292 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091002002849 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071004002126 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State