POSTERLOID CORPORATION

Name: | POSTERLOID CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1994 (31 years ago) |
Date of dissolution: | 12 Nov 2014 |
Entity Number: | 1871637 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 48-62 36TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN ELBAUM C/O POSTERLOID CORPORATION | Chief Executive Officer | 48-62 36TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-13 | 2008-11-13 | Address | 48-62 36TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2007-10-11 | Address | 48-62 36TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1994-11-30 | 1998-11-13 | Address | 43-01 22ND ST., LONG ISLAND_CITY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112000528 | 2014-11-12 | CERTIFICATE OF TERMINATION | 2014-11-12 |
130530006025 | 2013-05-30 | BIENNIAL STATEMENT | 2012-11-01 |
101119002293 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081113002311 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
071011000642 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State