Search icon

NORA POST, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
NORA POST Chief Executive Officer 52 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State