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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 UN PLAZA, APT. 5-G, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOYCE POST | Chief Executive Officer | 109 UN PLAZA, APT. 5 G, NEW YORK, NY, United States, 10017 |
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) |
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