Search icon

POST IMPRESSIONS, INC.

Company Details

Name: POST IMPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2006 (18 years ago)
Date of dissolution: 11 Aug 2023
Entity Number: 3412942
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 UN PLAZA, APT. 5-G, NEW YORK, NY, United States, 10017
Principal Address: 100 UN PLAZA, APT. 5 G, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 UN PLAZA, APT. 5-G, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOYCE POST Chief Executive Officer 109 UN PLAZA, APT. 5 G, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-09-19 2023-08-11 Address 109 UN PLAZA, APT. 5 G, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-09-15 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-15 2023-08-11 Address 100 UN PLAZA, APT. 5-G, NEW YORK, NY, 10017, 1726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811002540 2023-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-11
121005006587 2012-10-05 BIENNIAL STATEMENT 2012-09-01
080919002528 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060915000297 2006-09-15 CERTIFICATE OF INCORPORATION 2006-09-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State