P.O.S., INC.

Name: | P.O.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1994 (31 years ago) |
Entity Number: | 1863409 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 550 MAMARONECK AVENUE, SUITE 102, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JEANNE DIETRICH | DOS Process Agent | 550 MAMARONECK AVENUE, SUITE 102, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DR. JEANNE C. DIETRICH | Chief Executive Officer | 550 MAMARONECK AVENUE, SUITE 102, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-02 | 2000-10-23 | Address | 550 MAMARONECK AVE, SUITE 103, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2000-10-23 | Address | 550 MAMARONECK AVE, SUITE 103, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1994-10-27 | 2000-10-23 | Address | 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006047 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
130322002418 | 2013-03-22 | BIENNIAL STATEMENT | 2013-10-01 |
101108002948 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
081003002534 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061027002062 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State