Search icon

POSTEMPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POSTEMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1986 (38 years ago)
Date of dissolution: 20 Jun 2008
Entity Number: 1130891
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 254 CANAL STREET / ROOM 5002, NEW YORK, NY, United States, 10013
Principal Address: 31 PATRICIA LANE, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEO CHAN DOS Process Agent 254 CANAL STREET / ROOM 5002, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HOLLY POST Chief Executive Officer 31 PATRICIA LANE, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2005-03-16 2006-12-14 Address ATTN PAUL PINCUS, 405 PARK AVE, NEW YORK, NY, 10022, 4405, USA (Type of address: Service of Process)
2005-03-16 2006-12-14 Address BOX 1452, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2005-03-16 2006-12-14 Address BOX 1452, 31 PATRICIA LN, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
2003-02-14 2005-03-16 Address 370 LEXINGTON AVE, 2114, NEW YORK, NY, 12477, USA (Type of address: Principal Executive Office)
2003-02-14 2005-03-16 Address 188 HOMMELVILLE RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080620000256 2008-06-20 CERTIFICATE OF DISSOLUTION 2008-06-20
061214002014 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050316002604 2005-03-16 BIENNIAL STATEMENT 2004-12-01
030214002813 2003-02-14 BIENNIAL STATEMENT 2002-12-01
001226002247 2000-12-26 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State