Name: | POST MATERIAL HANDLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2005 (20 years ago) |
Entity Number: | 3269281 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 694 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PATRICK M HEDER | Chief Executive Officer | 694 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 694 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2024-12-16 | Address | 694 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2005-10-17 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-10-17 | 2024-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-10-17 | 2024-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000421 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
191021060026 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
180615006137 | 2018-06-15 | BIENNIAL STATEMENT | 2017-10-01 |
131023006425 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111013002027 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State