Search icon

POSITIVE MSP CORP.

Print

Details

Entity Number 4712510

Status Active

NamePOSITIVE MSP CORP.

CountyOrange

Date of registration 18 Feb 2015 (10 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

POSITIVE MSP CORP 401(K) PLAN

2023

473164125

2024-06-19

POSITIVE MSP CORP

16

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code541519
Sponsor’s telephone number8457830046
Plan sponsor’s address11 PRESTWICK, MONROE, NY, 10950

Signature of

RolePlan administrator
Date2024-06-19
Name of individual signingSAM FEDER

POSITIVE MSP CORP 401(K) PLAN

2022

473164125

2023-06-08

POSITIVE MSP CORP

14

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code541519
Sponsor’s telephone number8457830046
Plan sponsor’s address11 PRESTWICK, MONROE, NY, 10950

Signature of

RolePlan administrator
Date2023-06-08
Name of individual signingSAM FEDER

POSITIVE MSP CORP 401(K) PLAN

2021

473164125

2022-04-11

POSITIVE MSP CORP

12

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code541519
Sponsor’s telephone number8457830046
Plan sponsor’s address11 ABRAMS RD., CENTRAL VALLEY, NY, 10917

Signature of

RolePlan administrator
Date2022-04-11
Name of individual signingSAMUEL FEDER
RoleEmployer/plan sponsor
Date2022-04-11
Name of individual signingSAMUEL FEDER

Chief Executive Officer

Name Role Address

SAMUEL FEDER

Chief Executive Officer

2 COUNTRY HOLW, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address

POSITIVE MSP CORP.

DOS Process Agent

11 ABRAMS RD., CENTRAL VALLEY, NY, United States, 10930

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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