Name: | SWISS POST INTERNATIONAL (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1998 (27 years ago) |
Date of dissolution: | 22 Dec 2006 |
Entity Number: | 2246066 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-15 183RD ST, JAMAICA, NY, United States, 11434 |
Principal Address: | 147-06 176TH ST, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147-15 183RD ST, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
GEORGE REGANATO | Chief Executive Officer | 147-15 183RD ST, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-19 | 2002-04-10 | Address | 147-06 176TH ST, JAMAICA, NY, 11434, 5400, USA (Type of address: Chief Executive Officer) |
1998-04-03 | 2003-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-03 | 2002-04-10 | Address | 147-05 176TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061222000770 | 2006-12-22 | CERTIFICATE OF MERGER | 2006-12-22 |
030225000481 | 2003-02-25 | CERTIFICATE OF AMENDMENT | 2003-02-25 |
020410002808 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000519002343 | 2000-05-19 | BIENNIAL STATEMENT | 2000-04-01 |
980403000281 | 1998-04-03 | CERTIFICATE OF INCORPORATION | 1998-04-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State