Search icon

NEWPOSSS, INC.

Company Details

Name: NEWPOSSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4595350
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 99 Wall Street, Suite 1851, New York, NY, United States, 10005
Principal Address: 124 East 14th Street, Civic Hall Spaces, New York, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABDULLAI AHMED Agent 2008 HONEYWELL AVE 2FL, BRONX, NY, 10460

DOS Process Agent

Name Role Address
ABDULLAI A. AHMED DOS Process Agent 99 Wall Street, Suite 1851, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ABDULLAI AHMED Chief Executive Officer 99 WALL STREET SUITE 8151, ABDULLAI A. AHMED, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 99 WALL STREET SUITE 8151, ABDULLAI A. AHMED, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 99 WALL STREET SUITE 8151, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2024-08-06 Address 99 WALL STREET SUITE 8151, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-08-06 Address 99 Wall Street Ste 8151, New York, NY, 10005, USA (Type of address: Service of Process)
2023-09-14 2023-09-14 Address 99 WALL STREET SUITE 8151, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-08-06 Address 2008 HONEYWELL AVE 2FL, BRONX, NY, 10460, USA (Type of address: Registered Agent)
2014-06-19 2023-09-14 Address 2008 HONEYWELL AVE 2FL, BRONX, NY, 10460, USA (Type of address: Registered Agent)
2014-06-19 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-19 2023-09-14 Address 2008 HONEYWELL AVE 2FL, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000057 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230914000619 2023-09-14 BIENNIAL STATEMENT 2022-06-01
220522000356 2022-05-22 BIENNIAL STATEMENT 2020-06-01
140619010279 2014-06-19 CERTIFICATE OF INCORPORATION 2014-06-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State