Search icon

131 POST LANE INC.

Print

Details

Entity Number 5671506

Status Active

Name131 POST LANE INC.

CountyNew York

Date of registration 13 Dec 2019 (5 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 60 EAST 42ND STREET,, SUITE 3200, NEW YORK, NY, United States, 10165

Address ZIP code 10165

Principal Address 60E 42nd Street suite 3200, New York, NY, United States, 10165

Principal Address ZIP code 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HEIDNER LEONARDO

DOS Process Agent

60 EAST 42ND STREET,, SUITE 3200, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address

JOSE LUIZ MADEIRA

Chief Executive Officer

60E 42ND STREET SUITE 3200, NEW YORK, NY, United States, 10165

History

Start date End date Type Value

2023-12-05

2023-12-05

Address

60E 42ND STREET SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

2023-05-10

2023-12-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-10-29

2023-12-05

Address

60 EAST 42ND STREET,, SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

2019-12-13

2023-05-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2019-12-13

2020-10-29

Address

505 PARK AVE., 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231205002500

2023-12-05

BIENNIAL STATEMENT

2023-12-01

220404001426

2022-04-04

BIENNIAL STATEMENT

2021-12-01

201029000022

2020-10-29

CERTIFICATE OF CHANGE

2020-10-29

191213000499

2019-12-13

CERTIFICATE OF INCORPORATION

2019-12-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts