NORA POST, INC.

Name: | NORA POST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1984 (41 years ago) |
Date of dissolution: | 27 Dec 2021 |
Entity Number: | 958629 |
ZIP code: | 12401 |
County: | Queens |
Place of Formation: | New York |
Address: | 52 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORA POST | Chief Executive Officer | 52 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-23 | 2021-12-28 | Address | 52 LOUNSBURY PLACE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2002-10-23 | 2021-12-28 | Address | 52 LOUNSBURY PLACE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-11-19 | 2002-10-23 | Address | 82 BUTTERVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
1998-11-19 | 2002-10-23 | Address | 82 BUTTERVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
1998-11-19 | 2002-10-23 | Address | 82 BUTTERVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228000026 | 2021-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-27 |
121113002206 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101103002077 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081114003239 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061027002072 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State