Entity Number 4712510
Status Active
NamePOSITIVE MSP CORP.
CountyOrange
Date of registration 18 Feb 2015 (10 years ago) 18 Feb 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 11 ABRAMS RD., CENTRAL VALLEY, NY, United States, 10930
Address ZIP code 10930
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
POSITIVE MSP CORP 401(K) PLAN
2023
473164125
2024-06-19
POSITIVE MSP CORP
16
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8457830046 |
Plan sponsor’s address | 11 PRESTWICK, MONROE, NY, 10950 |
Signature of
Role | Plan administrator |
Date | 2024-06-19 |
Name of individual signing | SAM FEDER |
POSITIVE MSP CORP 401(K) PLAN
2022
473164125
2023-06-08
POSITIVE MSP CORP
14
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8457830046 |
Plan sponsor’s address | 11 PRESTWICK, MONROE, NY, 10950 |
Signature of
Role | Plan administrator |
Date | 2023-06-08 |
Name of individual signing | SAM FEDER |
POSITIVE MSP CORP 401(K) PLAN
2021
473164125
2022-04-11
POSITIVE MSP CORP
12
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8457830046 |
Plan sponsor’s address | 11 ABRAMS RD., CENTRAL VALLEY, NY, 10917 |
Signature of
Role | Plan administrator |
Date | 2022-04-11 |
Name of individual signing | SAMUEL FEDER |
Role | Employer/plan sponsor |
Date | 2022-04-11 |
Name of individual signing | SAMUEL FEDER |
SAMUEL FEDER
Chief Executive Officer
2 COUNTRY HOLW, HIGHLAND MILLS, NY, United States, 10930
POSITIVE MSP CORP.
DOS Process Agent
11 ABRAMS RD., CENTRAL VALLEY, NY, United States, 10930
2019-02-07
2021-02-17
Address
5 KOSNITZ DRIVE UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-02-18
2021-02-17
Address
48 BAKERTOWN RD SUITE 405E, MONROE, NY, 10950, USA (Type of address: Service of Process)
210217060031
2021-02-17
BIENNIAL STATEMENT
2021-02-01
190207060829
2019-02-07
BIENNIAL STATEMENT
2019-02-01
150218010395
2015-02-18
CERTIFICATE OF INCORPORATION
2015-02-18
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts