Name: | POST ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1992 (33 years ago) |
Entity Number: | 1629388 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 104 EDWARDS AVE, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE M HOTCHKISS | Chief Executive Officer | 104 EDWARDS AVE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
BRUCE M HOTCHKISS | DOS Process Agent | 104 EDWARDS AVE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-23 | 2010-09-03 | Address | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2004-06-23 | 2010-09-03 | Address | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Principal Executive Office) |
2002-04-04 | 2004-06-23 | Address | 104 EDWARDS AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2004-06-23 | Address | 104 EDWARDS AVE, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
1998-04-29 | 2000-04-24 | Address | 131 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100903002485 | 2010-09-03 | BIENNIAL STATEMENT | 2010-04-01 |
040623002220 | 2004-06-23 | BIENNIAL STATEMENT | 2004-04-01 |
031030000115 | 2003-10-30 | CERTIFICATE OF AMENDMENT | 2003-10-30 |
020404002409 | 2002-04-04 | BIENNIAL STATEMENT | 2002-04-01 |
000424002720 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State