Search icon

THE POSITIVE INTERNET COMPANY, INC.

Company Details

Name: THE POSITIVE INTERNET COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3537962
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1040 Avenue of the Americas, New York, NY, United States, 10018
Principal Address: 1040 Avenue of the Americas, C/O Bonadio Group, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NICHOLAS WILLIAM HANLEY MAILER DOS Process Agent 1040 Avenue of the Americas, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
NICHOLAS WILLIAM HANLEY MAILER Chief Executive Officer 1040 AVENUE OF THE AMERICAS, C/O BONADIO GROUP, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 1995 BROADWAY / 16TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 1040 AVENUE OF THE AMERICAS, C/O BONADIO GROUP, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-06-30 2024-02-14 Address 1995 BROADWAY / 16TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-06-30 2024-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-06-29 2011-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214000592 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210610060461 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190603060205 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006234 2017-06-06 BIENNIAL STATEMENT 2017-06-01
160216006220 2016-02-16 BIENNIAL STATEMENT 2015-06-01
140527000082 2014-05-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-05-27
DP-2051376 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110630002409 2011-06-30 BIENNIAL STATEMENT 2011-06-01
070629000418 2007-06-29 APPLICATION OF AUTHORITY 2007-06-29

Date of last update: 17 Jan 2025

Sources: New York Secretary of State