POST-PENNEY CORPORATION

Name: | POST-PENNEY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1987 (38 years ago) |
Entity Number: | 1219930 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 163 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
SHERYL D. LIMPERT | Chief Executive Officer | 163 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-26 | 2025-06-17 | Address | 163 AMSTERDAM AVENUE, NEW YORK, NY, 10023, 5001, USA (Type of address: Service of Process) |
2001-11-26 | 2025-06-17 | Address | 163 AMSTERDAM AVENUE, NEW YORK, NY, 10023, 5001, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2001-11-26 | Address | 163 AMSTERDAM AVENUE, NEW YORK, NY, 10023, 5001, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2001-11-26 | Address | 163 AMSTERDAM AVENUE, NEW YORK, NY, 10023, 5001, USA (Type of address: Service of Process) |
1995-06-26 | 2001-11-26 | Address | 163 AMSTERDAM AVENUE, NEW YORK, NY, 10023, 5001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617002732 | 2025-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-09 |
111212002568 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091210002760 | 2009-12-10 | BIENNIAL STATEMENT | 2009-11-01 |
071219002944 | 2007-12-19 | BIENNIAL STATEMENT | 2007-11-01 |
060120003026 | 2006-01-20 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State