Name: | POST APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1986 (39 years ago) |
Entity Number: | 1084004 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 733 Yonkers Avenue, Yonkers, NY, United States, 10704 |
Address: | c/o Total Realty Associates Inc, 733 Yonkers Avenue Suite 103, Yonkers, NY, United States, 10704 |
Shares Details
Shares issued 8000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
POST APARTMENT CORP | DOS Process Agent | c/o Total Realty Associates Inc, 733 Yonkers Avenue Suite 103, Yonkers, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
GHASSAN SAYEGH | Chief Executive Officer | C/O TOTAL REALTY ASSOCIATES INC., 733 YONKERS AVENUE SUITE 103, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | C/O PLATZNER INT'L GROUP, LTD, PO BOX 111, NEW ROCHELLE, NY, 10804, 0111, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | C/O TOTAL REALTY ASSOCIATES INC., 733 YONKERS AVENUE SUITE 103, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 1 |
2008-06-06 | 2024-05-01 | Address | C/O PLATZNER INT'L GROUP, LTD, PO BOX 111, NEW ROCHELLE, NY, 10804, 0111, USA (Type of address: Chief Executive Officer) |
2000-07-28 | 2008-06-06 | Address | C/O PLATZNER INT'L GROUP, LTD, PO BOX 111, NEW ROCHELLE, NY, 10804, 0111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501044419 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221213002974 | 2022-12-13 | BIENNIAL STATEMENT | 2022-05-01 |
120705002344 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100809002334 | 2010-08-09 | BIENNIAL STATEMENT | 2010-05-01 |
080606002869 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State