Search icon

THE POST-STANDARD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE POST-STANDARD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Dec 2000 (25 years ago)
Date of dissolution: 01 Jan 2018
Entity Number: 2587074
ZIP code: 10007
County: Onondaga
Place of Formation: New York
Address: ONE WORLD TRADE CENTER-44TH FL, ATTN: MANAGING PARTNER, NEW YORK, NY, United States, 10007

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O SABIN BERMANT & GOULD LLP DOS Process Agent ONE WORLD TRADE CENTER-44TH FL, ATTN: MANAGING PARTNER, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2009-11-20 2016-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-26 2009-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-26 2009-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171215000416 2017-12-15 CERTIFICATE OF MERGER 2018-01-01
161202006199 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141202006824 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121213006441 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101130002463 2010-11-30 BIENNIAL STATEMENT 2010-12-01

Court Cases

Court Case Summary

Filing Date:
2010-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
THE POST-STANDARD LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State