Name: | POSMAN COLLEGIATE STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1980 (45 years ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 630668 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY ROAD, STE 101, GARDEN CITY, NY, United States, 11530 |
Principal Address: | C/O RICHMAN & LEVINE PC, 666 OLD COUNTRY ROAD STE 101, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RICHMAN & LEVINE PC | DOS Process Agent | 666 OLD COUNTRY ROAD, STE 101, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
EUGENE POSMAN | Chief Executive Officer | C/O RICHMAN & LEVINE PC, 666 OLD COUNTRY ROAD STE 101, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-23 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-21 | 2025-03-14 | Address | 666 OLD COUNTRY ROAD, STE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2018-11-21 | 2025-03-14 | Address | C/O RICHMAN & LEVINE PC, 666 OLD COUNTRY ROAD STE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2008-06-18 | 2018-11-21 | Address | 209 HARBOR VIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001133 | 2025-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-11 |
181121002025 | 2018-11-21 | BIENNIAL STATEMENT | 2018-06-01 |
120620006250 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100625002078 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080618002120 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State