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