Name: | THE SIGN SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1956 (69 years ago) |
Entity Number: | 109457 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 149 PENNSYLVANIA AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PRETE | DOS Process Agent | 149 PENNSYLVANIA AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
JOHN PRETE | Chief Executive Officer | 149 PENNSYLVANIA AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-03 | 2020-09-01 | Address | 1272 MERRICK RD, COPIAGUE, NY, 11726, 4908, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 2020-09-01 | Address | 1272 MERRICK ROAD, COPIAGUE, NY, 11726, 4908, USA (Type of address: Service of Process) |
1993-04-29 | 1996-09-03 | Address | 1272 MERRICK ROAD, COPIAGUE, NY, 11726, 4908, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1993-09-21 | Address | 1272 MERRICK ROAD, COPIAGUE, NY, 11726, 4908, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1993-09-21 | Address | 110-15 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061318 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
140902006113 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120918006398 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100910002212 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080821002266 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State