Search icon

POSI-PLUS USA, INC.

Company Details

Name: POSI-PLUS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2000 (25 years ago)
Date of dissolution: 09 Feb 2007
Entity Number: 2464349
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO BOX 15, 23112 MURROCK CIRCLE, WATERTOWN, NY, United States, 13601
Principal Address: 741 BALL AVENUE, WATERTOWN, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY WHEELER Chief Executive Officer 741 BALL AVE., WATERTOWN, NY, United States, 13367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 15, 23112 MURROCK CIRCLE, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2000-01-21 2002-01-22 Address P.O. BOX 15, 18564 US RTE. 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070209000902 2007-02-09 CERTIFICATE OF DISSOLUTION 2007-02-09
020122002148 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000121000415 2000-01-21 CERTIFICATE OF INCORPORATION 2000-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0101460 Other Contract Actions 2001-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-09-21
Termination Date 2005-03-09
Date Issue Joined 2001-10-12
Pretrial Conference Date 2001-11-29
Section 1332
Status Terminated

Parties

Name ALTEC INDUSTRIES INC
Role Plaintiff
Name POSI-PLUS USA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State