Name: | GEORGE POST, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1963 (62 years ago) |
Date of dissolution: | 15 Nov 2000 |
Entity Number: | 155027 |
ZIP code: | 33446 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7817B LEXINGTON CLUB BLVD, DELRAY BEACH, FL, United States, 33446 |
Principal Address: | C/O XTRA KREDIT, 29 COUNTRY RIDGE CI, RYE BROOK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M. REISNER | Chief Executive Officer | 7817B LEXINGTON CLUB BLVD, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
GEORGE M. REISNER | DOS Process Agent | 7817B LEXINGTON CLUB BLVD, DELRAY BEACH, FL, United States, 33446 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 1994-04-14 | Address | % XTRA KREDIT, 109 SOUTH REGENT STREET, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1985-10-09 | 1993-08-02 | Address | HOROWITZ & MOLLEN, 600 THIRD AVE., NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process) |
1963-03-04 | 1985-10-09 | Address | 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C318205-2 | 2002-06-27 | ASSUMED NAME CORP DISCONTINUANCE | 2002-06-27 |
001115000383 | 2000-11-15 | CERTIFICATE OF DISSOLUTION | 2000-11-15 |
990323002402 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
C245772-2 | 1997-04-01 | ASSUMED NAME CORP INITIAL FILING | 1997-04-01 |
940414003086 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State