Search icon

25 POST ST. CORP.

Headquarter

Company Details

Name: 25 POST ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1997 (28 years ago)
Entity Number: 2199722
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: PO BOX 107, PLEASANTVILLE, NY, United States, 10570
Principal Address: C/O PAUL COCOZZA, ESQ., 707 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 107, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
STEVEN EDLUND Chief Executive Officer PO BOX 107, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
F16000005269
State:
FLORIDA

History

Start date End date Type Value
2025-02-12 2025-02-12 Address PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-04-20 2025-02-12 Address PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-03-28 2007-01-16 Address C/O ROBERT SCHNEIDER ESQ, 92 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2004-01-02 2005-03-28 Address 315 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2004-01-02 2025-02-12 Address PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212002215 2025-02-12 BIENNIAL STATEMENT 2025-02-12
070116003029 2007-01-16 BIENNIAL STATEMENT 2005-11-01
050420000584 2005-04-20 CERTIFICATE OF CHANGE 2005-04-20
050328002988 2005-03-28 AMENDMENT TO BIENNIAL STATEMENT 2003-11-01
040102002339 2004-01-02 BIENNIAL STATEMENT 2003-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State