Search icon

POST & SIEGAL INC.

Company Details

Name: POST & SIEGAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1708366
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY, SUITE 507, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 BROADWAY, SUITE 507, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GERARD SIEGAL Chief Executive Officer 1650 BROADWAY, SUITE 507, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-05-19 2001-03-30 Address 1650 BROADWAY, SUITE 304A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-05-19 2001-03-30 Address 1650 BROADWAY, SUITE 304A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-08 2001-03-30 Address 1650 BROADWAY SUITE 304A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752431 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030305002769 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010330002353 2001-03-30 BIENNIAL STATEMENT 2001-03-01
970403002175 1997-04-03 BIENNIAL STATEMENT 1997-03-01
951108002255 1995-11-08 BIENNIAL STATEMENT 1995-03-01
940519002093 1994-05-19 BIENNIAL STATEMENT 1994-03-01
930308000319 1993-03-08 CERTIFICATE OF INCORPORATION 1993-03-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State