Search icon

POST LITERATE PRODUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POST LITERATE PRODUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1988 (37 years ago)
Date of dissolution: 20 Jul 2021
Entity Number: 1225423
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 110 EAST FIRST STREET, 18TH FLR, NEW YORK, NY, United States, 10009
Principal Address: 410 EAST 6TH ST, 18TH FLR, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL DOUGHERTY DOS Process Agent 110 EAST FIRST STREET, 18TH FLR, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
PAUL DOUGHERTY Chief Executive Officer 410 EAST 6TH ST, 18F, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2010-03-16 2022-09-09 Address 410 EAST 6TH ST, 18F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2008-03-21 2022-09-09 Address 110 EAST FIRST STREET, 18TH FLR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2008-03-21 2010-03-16 Address 410 EAST 6TH ST, 18TH FLR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-01-07 2008-03-21 Address 110 EAST FIRST STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-01-07 2008-03-21 Address 110 EAST FIRST STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220909001443 2021-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-20
140213002178 2014-02-13 BIENNIAL STATEMENT 2014-01-01
100316002093 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080321002185 2008-03-21 BIENNIAL STATEMENT 2008-01-01
060223002650 2006-02-23 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State