Name: | POSITIVE CAPITAL SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 Jul 2011 (14 years ago) |
Entity Number: | 4123739 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2015-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-28 | 2012-06-19 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-07-28 | 2012-07-26 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102814 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150408000115 | 2015-04-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-04-08 |
120726000233 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000429 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
111004000908 | 2011-10-04 | CERTIFICATE OF PUBLICATION | 2011-10-04 |
110728000334 | 2011-07-28 | APPLICATION OF AUTHORITY | 2011-07-28 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State