Search icon

POST PRODUCTIONS INC.

Company Details

Name: POST PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1717564
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1619 BROADWAY, STE 1109, NEW YORK, NY, United States, 10019
Address: ATTN BILL GITHENS, 1619 BROADWAY, STE 1109, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E GITHENS Chief Executive Officer 49 RED COURT RD, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN BILL GITHENS, 1619 BROADWAY, STE 1109, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-05-12 2001-05-04 Address 420 E 58TH, APT 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-05-12 2001-05-04 Address 1619 BROADWAY, STE 574, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-04-09 2001-05-04 Address ATTN: MICHAEL A. JACKMAN, 1619 BROADWAY, SUITE 574, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1809935 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030418002605 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010504002287 2001-05-04 BIENNIAL STATEMENT 2001-04-01
970512002404 1997-05-12 BIENNIAL STATEMENT 1997-04-01
930409000303 1993-04-09 CERTIFICATE OF INCORPORATION 1993-04-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State