Entity Number 3699799
Status Active
NamePOSITIVE COMPUTER SERVICES, INC.
CountyOrange
Date of registration 23 Jul 2008 (16 years ago) 23 Jul 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 11 ABRAMS RD, CENTRAL VALLEY, NY, United States, 10917
Address ZIP code 10917
Principal Address 11 ABRAMS RD., CENTRAL VALLEY, NY, United States, 10917
Principal Address ZIP code 10917
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
SAMUEL FEDER
Chief Executive Officer
2 COUNTRY HOLW, HIGHLAND MILLS, NY, United States, 10930
THE CORPORATION
DOS Process Agent
11 ABRAMS RD, CENTRAL VALLEY, NY, United States, 10917
2018-07-02
2020-07-20
Address
5 KOZNITZ DRIVE # 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-07-02
2020-07-20
Address
48 BAKERTOWN RD #410, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2014-07-02
2020-07-20
Address
48 BAKERTOWN RD # 410, SUITE 410, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-08-26
2018-07-02
Address
48 BAKERTOWN RD #410, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-08-26
2014-07-02
Address
48 BAKERTOWN RD #410, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-07-23
2014-07-02
Address
48 BAKERTOWN RD # 410, MONROE, NY, 10950, USA (Type of address: Service of Process)
200720002000
2020-07-20
BIENNIAL STATEMENT
2020-07-01
180702006710
2018-07-02
BIENNIAL STATEMENT
2018-07-01
140702007163
2014-07-02
BIENNIAL STATEMENT
2014-07-01
120712006436
2012-07-12
BIENNIAL STATEMENT
2012-07-01
100826002871
2010-08-26
BIENNIAL STATEMENT
2010-07-01
080723000572
2008-07-23
CERTIFICATE OF INCORPORATION
2008-07-23
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts