Search icon

4445 POST OWNERS LTD.

Company Details

Name: 4445 POST OWNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1982 (43 years ago)
Entity Number: 755586
ZIP code: 10507
County: Bronx
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address: C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
HEIDI SLATKIN Chief Executive Officer 4445 POST ROAD, APT 6H, BRONX, NY, United States, 10471

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 4445 POST ROAD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 4445 POST ROAD, APT 6H, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2019-06-06 2024-07-09 Address 4445 POST ROAD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2016-03-03 2019-06-06 Address 4445 POST ROAD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2014-03-24 2024-07-09 Address 279 W 231ST STREET, 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2008-03-10 2016-03-03 Address 4445 POST ROAD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2006-11-29 2008-03-10 Address 4445 POST ROAD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2006-11-29 2014-03-24 Address 279 W 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
1982-03-05 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
1982-03-05 2006-11-29 Address SCHECHTER & REICHER, 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709002528 2024-07-09 BIENNIAL STATEMENT 2024-07-09
190606060118 2019-06-06 BIENNIAL STATEMENT 2018-03-01
160303007184 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140324006095 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120420002997 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100412003012 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080310002766 2008-03-10 BIENNIAL STATEMENT 2008-03-01
061129002834 2006-11-29 BIENNIAL STATEMENT 2006-03-01
A847233-4 1982-03-05 CERTIFICATE OF INCORPORATION 1982-03-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State