Name: | REFINERY POST PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1978 (47 years ago) |
Entity Number: | 484723 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 16 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN EISENBERG | Chief Executive Officer | 16 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALAN EISENBERG | DOS Process Agent | 16 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2004-04-14 | Address | CHRIS HORN, 16 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-03-20 | 2002-03-27 | Address | 16 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 1996-05-24 | Address | CHRIS HORN, 16 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-03-20 | 2002-03-27 | Address | CHRIS HORN, 16 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1978-04-24 | 1995-03-20 | Address | 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130710162 | 2013-07-10 | ASSUMED NAME CORP INITIAL FILING | 2013-07-10 |
100615002366 | 2010-06-15 | BIENNIAL STATEMENT | 2010-04-01 |
080429002023 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
040414002776 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020327002842 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State