Search icon

POST CENTRAL, INC.

Company Details

Name: POST CENTRAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1983 (42 years ago)
Entity Number: 874438
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: P.O. BOX 1107, FAIRPORT, NY, United States, 14450
Principal Address: 2500 EAST AVENUE, 7E, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM W LANG Chief Executive Officer 27 HIDDEN MEADOW, PENFIELD, NY, United States, 14625

DOS Process Agent

Name Role Address
POST CENTRAL, INC. DOS Process Agent P.O. BOX 1107, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161227082
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-02 2019-10-03 Address 9 VALAIS COURT, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2013-10-10 2015-10-02 Address 150 LINDEN OAKS, SUITE C, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2013-10-10 2015-10-02 Address 150 LINDEN OAKS, SUITE C, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2003-11-25 2013-10-10 Address 170 LINDEN OAKS, SUITE B, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2003-11-25 2005-11-18 Address 170 LINDEN OAKS, SUITE B, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191003060630 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003007033 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006135 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006227 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111020002377 2011-10-20 BIENNIAL STATEMENT 2011-10-01

Trademarks Section

Serial Number:
85010517
Mark:
KLANG CREATIVE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-04-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KLANG CREATIVE

Goods And Services

For:
Business consulting services, namely, providing assistance in development of business strategies and creative ideation
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
76604445
Mark:
HITCHING A RIDE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-07-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HITCHING A RIDE

Goods And Services

For:
entertainment services in the nature of an ongoing educational television series about travel and history
First Use:
2002-06-19
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76153535
Mark:
V-SUITE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-10-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
V-SUITE

Goods And Services

For:
video conferencing services, including providing the facilities and technology enabling customers to view the applicant's video editing, graphics, animation and film transfer sessions and work product from remote locations
First Use:
2000-09-18
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74458496
Mark:
POSTCENTRAL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1993-11-15
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Block form
Mark Literal Elements:
POSTCENTRAL

Goods And Services

For:
preparation of television commercials on recording media for others
First Use:
1994-01-01
International Classes:
035 - Primary Class
Class Status:
Active

Date of last update: 17 Mar 2025

Sources: New York Secretary of State