NATIONAL SIGN & DESIGN CORP.

Name: | NATIONAL SIGN & DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1986 (39 years ago) |
Date of dissolution: | 30 Jan 2018 |
Entity Number: | 1094730 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Address: | 318 GETZ AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE CARUSO | DOS Process Agent | 318 GETZ AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
STEPHEN J. CARUSO | Chief Executive Officer | 318 GETZ AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 2000-07-10 | Address | 318 GETZ AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1986-07-01 | 1993-02-22 | Address | 512 83RD ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180130000758 | 2018-01-30 | CERTIFICATE OF DISSOLUTION | 2018-01-30 |
120808002457 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100721002172 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080714002192 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060703002598 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State