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
Name | Role | Address |
---|---|---|
WILLIAM W LANG | Chief Executive Officer | 27 HIDDEN MEADOW, PENFIELD, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
POST CENTRAL, INC. | DOS Process Agent | P.O. BOX 1107, FAIRPORT, NY, United States, 14450 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State