Name: | COMMAND POST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1996 (29 years ago) |
Entity Number: | 2046520 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 630 9TH AVE, STE 504, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 9TH AVE, STE 504, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MELISSA HESS | Chief Executive Officer | 630 9TH AVE, STE 504, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-10 | 1998-07-14 | Address | 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020717002218 | 2002-07-17 | BIENNIAL STATEMENT | 2002-07-01 |
000808002443 | 2000-08-08 | BIENNIAL STATEMENT | 2000-07-01 |
980714002423 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
960710000174 | 1996-07-10 | CERTIFICATE OF INCORPORATION | 1996-07-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State