Name: | FIVE BORO BANNER AND SIGN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1956 (69 years ago) |
Entity Number: | 106424 |
ZIP code: | 11428 |
County: | Nassau |
Place of Formation: | New York |
Address: | 220-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY KESSLER | Chief Executive Officer | 220-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
JEFFREY KESSLER | DOS Process Agent | 220-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-14 | 2012-09-19 | Address | 19 LUCILLE LN, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2002-08-23 | 2012-09-19 | Address | 19 LUCILLE LANE, DIX HILLS, NY, 11747, USA (Type of address: Principal Executive Office) |
2002-08-23 | 2012-09-19 | Address | 19 LUCILLE LANE, DIX HILLS, NY, 11747, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2004-12-14 | Address | 3955 JANE LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120919006328 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
101001002559 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080911002010 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060919002085 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041214002955 | 2004-12-14 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State