Name: | AMOS POST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1947 (78 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 79587 |
ZIP code: | 10019 |
County: | Greene |
Place of Formation: | New York |
Principal Address: | 125 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
LEO LIEBOWITZ | Chief Executive Officer | 125 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1978-06-22 | 1992-05-07 | Address | 302 MAIN ST., CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
1947-03-31 | 1978-06-22 | Address | (NO ADD. STATED), CATSKILL, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-946403 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
930601002071 | 1993-06-01 | BIENNIAL STATEMENT | 1993-03-01 |
920507000448 | 1992-05-07 | CERTIFICATE OF CHANGE | 1992-05-07 |
A878569-2 | 1982-06-18 | ASSUMED NAME CORP INITIAL FILING | 1982-06-18 |
A496436-2 | 1978-06-22 | CERTIFICATE OF AMENDMENT | 1978-06-22 |
6981-119 | 1947-03-31 | CERTIFICATE OF INCORPORATION | 1947-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10735207 | 0213100 | 1976-12-07 | 30 CHURCH STREET, Catskill, NY, 12414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-12-21 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-12-21 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-12-21 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100023 D01 III |
Issuance Date | 1976-12-21 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100023 C03 |
Issuance Date | 1976-12-21 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 F02 |
Issuance Date | 1976-12-21 |
Abatement Due Date | 1977-02-06 |
Nr Instances | 4 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 B08 |
Issuance Date | 1976-12-21 |
Abatement Due Date | 1977-02-06 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100107 C09 I |
Issuance Date | 1976-12-21 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State