Name: | POSITIVE BUSINESS INVESTMENT GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1994 (31 years ago) |
Entity Number: | 1818645 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 414 RIVER ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DASKALIS | Chief Executive Officer | 414 RIVER ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 RIVER ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-26 | 2010-06-03 | Address | 210 HUDSON HILLS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2010-06-03 | Address | 210 HUDSON HILLS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-05-26 | 2010-06-03 | Address | 210 HUDSON HILLS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-05-21 | 2006-05-26 | Address | 14 FREDERICK ST, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1998-05-21 | 2006-05-26 | Address | 14 FREDERICK ST, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100603003077 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080519002987 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060526002018 | 2006-05-26 | BIENNIAL STATEMENT | 2006-05-01 |
040621002213 | 2004-06-21 | BIENNIAL STATEMENT | 2004-05-01 |
020506002318 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State