Name: | POST ROAD MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1974 (51 years ago) |
Entity Number: | 346353 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1000 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Principal Address: | 1000 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMIAH F MCGUIRE JR | Chief Executive Officer | 411 MIDLAND AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-114737 | Alcohol sale | 2021-09-02 | 2021-09-02 | 2024-09-30 | 1000 BOSTON POST RD, RYE, New York, 10580 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-21 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-06-21 | 1993-09-21 | Address | 1000 BOSTON POST ORAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170427036 | 2017-04-27 | ASSUMED NAME CORP INITIAL FILING | 2017-04-27 |
140702006854 | 2014-07-02 | BIENNIAL STATEMENT | 2014-06-01 |
100723002605 | 2010-07-23 | BIENNIAL STATEMENT | 2010-06-01 |
080613002069 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
070119002277 | 2007-01-19 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State