Name: | BLACK POST REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2000 (24 years ago) |
Entity Number: | 2548590 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 22 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 732 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PETER FITZPATRICK | DOS Process Agent | 22 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PETER FITZPATRICK | Chief Executive Officer | 732 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 732 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-05-27 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-07 | 2024-05-17 | Address | 22 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-09-12 | 2024-05-17 | Address | 732 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2018-09-07 | Address | HURLEY'S, 232 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-08-23 | 2006-09-12 | Address | 732 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-08-23 | 2006-09-12 | Address | 732 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-09-01 | 2006-09-12 | Address | HURLEY'S, 232 WEST 48 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-09-01 | 2023-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001228 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
180907006236 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160901006140 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006548 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120911006304 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100917002414 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080904002668 | 2008-09-04 | BIENNIAL STATEMENT | 2008-09-01 |
060912002211 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
041029002020 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020823002450 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State