Search icon

POST A. D. INC.

Company Details

Name: POST A. D. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1989 (35 years ago)
Date of dissolution: 01 May 2009
Entity Number: 1410666
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 445 W 23RD STREET / #7E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 W 23RD STREET / #7E, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
FAITH COHEN Chief Executive Officer 445 W 23RD STREET / #7E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-11-28 2008-01-03 Address 445 WEST 23RD ST #7E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-11-28 2008-01-03 Address 445 WEST 23RD ST #7E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-11-28 2008-01-03 Address 445 WEST 23RD ST #7E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-05 2003-11-28 Address 435 W 23RD ST, 1BB, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-01-05 2003-11-28 Address 435 W 23RD ST, 1BB, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090501000532 2009-05-01 CERTIFICATE OF DISSOLUTION 2009-05-01
080103002577 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060118002523 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031128002118 2003-11-28 BIENNIAL STATEMENT 2003-12-01
000104002349 2000-01-04 BIENNIAL STATEMENT 1999-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State