POST RESOURCES GROUP LTD.

Name: | POST RESOURCES GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1986 (39 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 1085914 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 205 E. 95TH ST., SUITE 10-D, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PLOTKIN | DOS Process Agent | 205 E. 95TH ST., SUITE 10-D, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MICHAEL PLOTKIN | Chief Executive Officer | 205 E. 95TH ST., SUITE 10-D, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2002-04-23 | Address | 205 E. 95TH ST., NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2000-05-04 | 2002-04-23 | Address | 400 E. 71ST ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-07-17 | 2000-05-04 | Address | C/O PLOTKIN, 400 E. 71ST ST, APT. 22L, NEW YORK, NY, 10021, 4819, USA (Type of address: Principal Executive Office) |
1998-07-17 | 2002-04-23 | Address | 400 E. 71ST ST., APT. 22L, NEW YORK, NY, 10021, 4819, USA (Type of address: Service of Process) |
1998-07-17 | 2000-05-04 | Address | 400 E. 71ST ST., APT. 22L, NEW YORK, NY, 10021, 4819, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724000929 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
020423002309 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000504002261 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980717002299 | 1998-07-17 | BIENNIAL STATEMENT | 1998-05-01 |
960524002242 | 1996-05-24 | BIENNIAL STATEMENT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State