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
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
HEIDI SLATKIN | Chief Executive Officer | 4445 POST ROAD, APT 6H, BRONX, NY, United States, 10471 |
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) |
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