Search icon

REFINERY POST PRODUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN EISENBERG Chief Executive Officer 16 WEST 46TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ALAN EISENBERG DOS Process Agent 16 WEST 46TH ST, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132937548
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

Filings

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