Search icon

POS II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POS II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1991 (34 years ago)
Entity Number: 1587905
ZIP code: 90302
County: Queens
Place of Formation: California
Address: 301 N OAK ST, INGLEWOOD, CA, United States, 90302

Chief Executive Officer

Name Role Address
CHIP WINTON Chief Executive Officer 301 N OAK ST, INGLEWOOD, CA, United States, 90302

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 N OAK ST, INGLEWOOD, CA, United States, 90302

History

Start date End date Type Value
1999-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-13 2000-01-12 Address 925 WEST HYDE PARK BLVD, INGLEWOOD, CA, 90302, USA (Type of address: Service of Process)
1997-10-24 1998-04-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-24 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-01-14 1997-10-24 Address 925 WEST HYDE PARK BOULEVARD, INGLEWOOD, CA, 90302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000721000450 2000-07-21 CERTIFICATE OF AMENDMENT 2000-07-21
000112002163 2000-01-12 BIENNIAL STATEMENT 1999-11-01
991129000711 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
980413002173 1998-04-13 BIENNIAL STATEMENT 1997-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State