Search icon

POST PROPERTIES, INC.

Company Details

Name: POST PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921889
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6205 5TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER POST Chief Executive Officer 322 86TH ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ROGER L POST DOS Process Agent 6205 5TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Type End date
33PO0821817 PARTNERSHIP BROKER 2025-08-23
109900506 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2003-06-04 2005-07-28 Address 15 PARK CIRCLE, SUITE #207, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1997-11-12 2003-06-04 Address 6205 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-05-12 1997-11-12 Address 9307 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050728002427 2005-07-28 BIENNIAL STATEMENT 2005-05-01
030604002718 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010507002698 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990621002611 1999-06-21 BIENNIAL STATEMENT 1999-05-01
971112002063 1997-11-12 BIENNIAL STATEMENT 1997-05-01
950512000608 1995-05-12 CERTIFICATE OF INCORPORATION 1995-05-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State