Search icon

POSMAN BOOKS AT MOUNT SINAI, INC.

Company Details

Name: POSMAN BOOKS AT MOUNT SINAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2012 (13 years ago)
Date of dissolution: 10 Mar 2025
Entity Number: 4224762
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, SUITE 101, GARDEN CITY, NY, United States, 11530
Principal Address: 30 ROCKEFELLER PLAZA, CONCOURSE LEVEL, NEW YORK, NY, United States, 10112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE POSMAN Chief Executive Officer 10 EAST 85TH STREET, UNIT2B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
POSMAN BOOKS AT MOUNT SINAI, INC. C/O RICHMAN & LEVINE, P.C. DOS Process Agent 666 OLD COUNTRY ROAD, SUITE 101, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-10-22 2025-03-13 Address 666 OLD COUNTRY ROAD, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2018-10-22 2025-03-13 Address 10 EAST 85TH STREET, UNIT2B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2014-09-30 2018-10-22 Address 209 HARBOR VIEW DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-09-30 2018-10-22 Address 209 HARBOR VIEW DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2014-09-30 2018-10-22 Address 209 HARBOR VIEW DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2012-03-30 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-30 2014-09-30 Address 666 OLD COUNTRY ROAD SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003997 2025-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-10
181022006251 2018-10-22 BIENNIAL STATEMENT 2018-03-01
140930002036 2014-09-30 BIENNIAL STATEMENT 2014-03-01
120330000826 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State