Name: | POS CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1998 (27 years ago) |
Entity Number: | 2214147 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | David, Smith, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 7037 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP TAURISANO | Chief Executive Officer | 7037 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
POS CREDIT CORPORATION | DOS Process Agent | David, Smith, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2017-05-26 | 2024-04-04 | Address | JON M TAURISANO ESQ, 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2017-05-26 | 2024-04-04 | Address | 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2014-02-07 | 2017-05-26 | Address | JON M TAURISANO ESQ, 5786 WIDEWATERS PKWY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
2012-01-24 | 2014-02-07 | Address | POS CREDIT CORP, 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002707 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
170526006147 | 2017-05-26 | BIENNIAL STATEMENT | 2016-01-01 |
140207002007 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120124002295 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100113002062 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State