Name: | POSEIDON SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1953 (72 years ago) |
Entity Number: | 91187 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 39 EAST 51ST ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 EAST 51ST ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARIA KARAMALIS | Chief Executive Officer | 39 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2009-10-16 | Address | 39 EAST 51ST STREET, NEW YORK, NY, 10022, 5901, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2007-04-16 | Address | 39 EAST 51ST STREET, NEW YORK, NY, 10022, 5901, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1997-05-27 | Address | 39 EAST 51ST. STREET, NEW YORK, NY, 10022, 5901, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1999-04-27 | Address | BOX 362 GRANT ROAD, NORTH SALEM, NY, 10560, 0362, USA (Type of address: Chief Executive Officer) |
1954-03-11 | 1997-05-27 | Address | 39 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110527003025 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
091016002514 | 2009-10-16 | BIENNIAL STATEMENT | 2009-04-01 |
070416002597 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050601002450 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
040401000733 | 2004-04-01 | CERTIFICATE OF AMENDMENT | 2004-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State