POST SECTOR INCORPORATED

Name: | POST SECTOR INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2007 (18 years ago) |
Entity Number: | 3576124 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 557 Grand Concourse, Bronx, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POST SECTOR INC | DOS Process Agent | 557 Grand Concourse, Bronx, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
CALVIN THOMAS | Chief Executive Officer | 557 GRAND CONCOURSE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2024-01-04 | Address | 557 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2024-01-04 | Address | 3488 E TREMONT AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104005134 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
230307003522 | 2023-03-07 | BIENNIAL STATEMENT | 2021-10-01 |
131125000005 | 2013-11-25 | ANNULMENT OF DISSOLUTION | 2013-11-25 |
DP-2040150 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
071004000106 | 2007-10-04 | CERTIFICATE OF INCORPORATION | 2007-10-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2663403 | SCALE-01 | INVOICED | 2017-09-07 | 40 | SCALE TO 33 LBS |
331536 | LATE | INVOICED | 2012-01-13 | 100 | Scale Late Fee |
331537 | CNV_SI | INVOICED | 2011-12-20 | 40 | SI - Certificate of Inspection fee (scales) |
298235 | CNV_SI | INVOICED | 2008-03-13 | 80 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State