Search icon

SWISS POST INTERNATIONAL (USA) INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-15 183RD ST, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
GEORGE REGANATO Chief Executive Officer 147-15 183RD ST, JAMAICA, NY, United States, 11434

History

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)

Filings

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