Search icon

BBNY-POST, INC.

Company Details

Name: BBNY-POST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1992 (33 years ago)
Date of dissolution: 28 Dec 1995
Entity Number: 1600329
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 200 GLASTONBURY BLVD., GLASTONBURY, CT, United States, 06033
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SANDRA HANSON Chief Executive Officer 200 GLASTONBURY BOULEVARD, GLASTONBURY, CT, United States, 06033

History

Start date End date Type Value
1993-03-01 1994-03-16 Address 200 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
951228000572 1995-12-28 CERTIFICATE OF TERMINATION 1995-12-28
940316002444 1994-03-16 BIENNIAL STATEMENT 1994-01-01
930301002072 1993-03-01 BIENNIAL STATEMENT 1993-01-01
920103000154 1992-01-03 APPLICATION OF AUTHORITY 1992-01-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State