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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SANDRA HANSON | Chief Executive Officer | 200 GLASTONBURY BOULEVARD, GLASTONBURY, CT, United States, 06033 |
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) |
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