POST STREET MANAGERS LLC

Name: | POST STREET MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2010 (15 years ago) |
Entity Number: | 4018204 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2025-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-21 | 2024-09-17 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2010-11-12 | 2024-08-21 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527002038 | 2025-05-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-27 |
240917003540 | 2024-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-17 |
240821003593 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
111005000835 | 2011-10-05 | CERTIFICATE OF PUBLICATION | 2011-10-05 |
101112000015 | 2010-11-12 | ARTICLES OF ORGANIZATION | 2010-11-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State