Name: | P-O-S-E INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2012 (13 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4260786 |
ZIP code: | 11551 |
County: | Nassau |
Place of Formation: | New York |
Address: | 215 HILTON AVE., PO BOX 1200, HEMPSTEAD, NY, United States, 11551 |
Principal Address: | 50 WILLOW ST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD N. DAFFNER ESQ. | DOS Process Agent | 215 HILTON AVE., PO BOX 1200, HEMPSTEAD, NY, United States, 11551 |
Name | Role | Address |
---|---|---|
CAROL A SULLIVAN | Chief Executive Officer | 50 WILLOW ST, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-05 | 2022-06-13 | Address | 50 WILLOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2012-06-19 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-19 | 2022-06-13 | Address | 215 HILTON AVE., PO BOX 1200, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613001863 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140905002065 | 2014-09-05 | BIENNIAL STATEMENT | 2014-06-01 |
120619000743 | 2012-06-19 | CERTIFICATE OF INCORPORATION | 2012-06-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State