Search icon

JOE R POST, INC.

Company Details

Name: JOE R POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1981 (44 years ago)
Entity Number: 671482
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 52 ACADEMY PLACE, CANANDAIGUA, NY, United States, 14425
Principal Address: 5605 ROUTE 96, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R POST Chief Executive Officer 5605 ROUTE 96, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
JOE R POST, INC. DOS Process Agent 52 ACADEMY PLACE, CANANDAIGUA, NY, United States, 14425

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5605 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 5605 ROUTE 96, PO BOX 25340, FARMINGTON, NY, 14425, 0340, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Address 5605 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2024-05-21 2025-01-02 Address 5605 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2024-05-21 2025-01-02 Address 5605 ROUTE 96, PO BOX 25340, FARMINGTON, NY, 14425, 0340, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 5605 ROUTE 96, PO BOX 25340, FARMINGTON, NY, 14425, 0340, USA (Type of address: Chief Executive Officer)
2024-05-21 2025-01-02 Address 5605 ROUTE 96, Farmington, NY, 14425, USA (Type of address: Service of Process)
2024-05-17 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002521 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240521000315 2024-05-17 CERTIFICATE OF AMENDMENT 2024-05-17
230403001308 2023-04-03 BIENNIAL STATEMENT 2023-01-01
210107061249 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190102060592 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170224006154 2017-02-24 BIENNIAL STATEMENT 2017-01-01
150115006572 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130207002197 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110119002351 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090123003116 2009-01-23 BIENNIAL STATEMENT 2009-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State