POST TOSCANA, LLC

Name: | POST TOSCANA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 15 Oct 2020 |
Entity Number: | 3764526 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-22 | 2019-01-28 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-03 | 2019-01-22 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-22 | 2017-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-20 | 2012-08-22 | Address | 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201015000402 | 2020-10-15 | CERTIFICATE OF TERMINATION | 2020-10-15 |
SR-51471 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51470 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190122060740 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170113006419 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State