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
Name | Role | Address |
---|---|---|
WILLIAM E GITHENS | Chief Executive Officer | 49 RED COURT RD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN BILL GITHENS, 1619 BROADWAY, STE 1109, NEW YORK, NY, United States, 10019 |
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) |
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