POSTPROCESS TECHNOLOGIES, INC.

Name: | POSTPROCESS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2017 (8 years ago) |
Entity Number: | 5115338 |
ZIP code: | 14214 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 2495 MAIN STREET SUITE 615, Suite 615, BUFFALO, NY, United States, 14214 |
Address: | 2495 MAIN STREET SUITE 615, BUFFALO, NY, United States, 14214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2495 MAIN STREET SUITE 615, Suite 615, BUFFALO, NY, United States, 14214 |
Name | Role | Address |
---|---|---|
JEFFREY MIZE | Chief Executive Officer | 2495 MAIN STREET SUITE 615, BUFFALO, NY, United States, 14214 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-04-01 | Address | 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-04-01 | Address | 2495 MAIN STREET SUITE 615, Suite 615, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
2019-04-22 | 2025-02-04 | Address | 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401030630 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250204002949 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
220315002037 | 2022-03-15 | BIENNIAL STATEMENT | 2021-04-01 |
190422060269 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170405000605 | 2017-04-05 | APPLICATION OF AUTHORITY | 2017-04-05 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State