Search icon

POST NW, INC.

Company Details

Name: POST NW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1936 (88 years ago)
Date of dissolution: 29 Dec 2010
Entity Number: 49778
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 1150 15TH ST NW, WASHINGTON, DC, United States, 20071
Address: LAW DEPT., 355 HUDSON ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAW DEPT., 355 HUDSON ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ANN MCDANIEL Chief Executive Officer 1150 15TH ST NW, WASHINGTON, DC, United States, 20071

History

Start date End date Type Value
2009-12-24 2010-12-10 Address 395 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-12-24 2010-12-10 Address 395 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-12-15 2009-12-24 Address 251 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-12-15 2009-12-24 Address 251 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-12-15 2009-12-24 Address PO BOX 913, MOUNTAIN LAKE, NJ, 07046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229000281 2010-12-29 CERTIFICATE OF MERGER 2010-12-29
101216000840 2010-12-16 CERTIFICATE OF MERGER 2010-12-16
101210002778 2010-12-10 BIENNIAL STATEMENT 2010-12-01
101001000627 2010-10-01 CERTIFICATE OF AMENDMENT 2010-10-01
091224002257 2009-12-24 BIENNIAL STATEMENT 2008-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State