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
Name | Role | Address |
---|---|---|
ROGER POST | Chief Executive Officer | 322 86TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ROGER L POST | DOS Process Agent | 6205 5TH AVE, BROOKLYN, NY, United States, 11220 |
Number | Type | End date |
---|---|---|
33PO0821817 | PARTNERSHIP BROKER | 2025-08-23 |
109900506 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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