Name: | E. L. POST & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1907 (118 years ago) |
Date of dissolution: | 24 Jul 1995 |
Entity Number: | 28371 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 79 WALL ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
E. L. POST & CO., INC. | DOS Process Agent | 79 WALL ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-07 | 1968-05-07 | Address | 50 CLIFF ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1907-08-07 | 1918-04-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950724000390 | 1995-07-24 | CERTIFICATE OF DISSOLUTION | 1995-07-24 |
B330579-2 | 1986-03-07 | ASSUMED NAME CORP INITIAL FILING | 1986-03-07 |
681769-2 | 1968-05-07 | CERTIFICATE OF AMENDMENT | 1968-05-07 |
660177-3 | 1968-01-15 | CERTIFICATE OF AMENDMENT | 1968-01-15 |
DES30185 | 1935-01-07 | CERTIFICATE OF AMENDMENT | 1935-01-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State