Search icon

AUTOPOST II, INC.

Company Details

Name: AUTOPOST II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606535
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1055 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 1055 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1055 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
ALAN POSTMAN Chief Executive Officer 1055 BEACH 20TH STREET, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1992-01-28 1993-02-19 Address 1055 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120201002800 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100119002294 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080107002999 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201002766 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040127002558 2004-01-27 BIENNIAL STATEMENT 2004-01-01

Court Cases

Court Case Summary

Filing Date:
2009-04-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TORRES,
Party Role:
Plaintiff
Party Name:
AUTOPOST II, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State