SUNDANCE SIGNS & GRAPHICS, INC.

Name: | SUNDANCE SIGNS & GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1986 (39 years ago) |
Entity Number: | 1127883 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 41 BROADWAY, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY BORENSTEIN | DOS Process Agent | 41 BROADWAY, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
JEFFREY BORENSTEIN | Chief Executive Officer | 41 BROADWAY, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-18 | 2008-10-30 | Address | 41 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
1993-11-23 | 2008-10-30 | Address | 41 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
1993-11-23 | 1998-11-18 | Address | 41 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
1993-11-23 | 2008-10-30 | Address | 41 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
1987-01-21 | 1993-11-23 | Address | 16 WHITTIER DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110114003176 | 2011-01-14 | BIENNIAL STATEMENT | 2010-11-01 |
081030002793 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061204002454 | 2006-12-04 | BIENNIAL STATEMENT | 2006-11-01 |
050120002627 | 2005-01-20 | BIENNIAL STATEMENT | 2004-11-01 |
030312002291 | 2003-03-12 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State