Name: | POSTHAVEN PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2003 (22 years ago) |
Entity Number: | 2862602 |
ZIP code: | 11719 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 44, BROOKHAVEN, NY, United States, 11719 |
Principal Address: | 8 CARMAN BLVD, BROOKHAVEN, NY, United States, 11719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN LYONS | DOS Process Agent | PO BOX 44, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
SUSAN LYONS | Chief Executive Officer | 8 CARMAN BLVD, BROOKHAVEN, NY, United States, 11719 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 8 CARMAN BLVD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2025-01-14 | Address | PO BOX 44, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2023-09-12 | 2025-01-14 | Address | 8 CARMAN BLVD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 8 CARMAN BLVD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-22 | 2023-09-12 | Address | PO BOX 44, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2017-01-17 | 2019-01-22 | Address | PO BOX 44, PO BOX, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2017-01-17 | 2023-09-12 | Address | 8 CARMAN BLVD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2013-01-10 | 2017-01-17 | Address | 25 STATION ROAD, BELLPORT, NY, 11713, 2443, USA (Type of address: Principal Executive Office) |
2007-01-09 | 2017-01-17 | Address | 25 STATION ROAD, BELLPORT, NY, 11713, 2443, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002301 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230912002412 | 2023-09-12 | BIENNIAL STATEMENT | 2023-01-01 |
190122060112 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170117006652 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150102007049 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130110006582 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110209002539 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
081229002759 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070109002098 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050218002762 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State