HI-TECH SIGNS OF N.Y. INC.

Name: | HI-TECH SIGNS OF N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1989 (36 years ago) |
Entity Number: | 1332138 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2359 Washington Ave, Seaford, NY, United States, 11783 |
Principal Address: | 2359 WASHINGTON AVE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT ABRECHT | Chief Executive Officer | 415 E MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2359 Washington Ave, Seaford, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 415 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-05-30 | Address | 415 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 415 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-01 | 2025-05-30 | Address | 2359 Washington Ave, Seaford, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530020766 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
230301003922 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221214000581 | 2022-12-14 | BIENNIAL STATEMENT | 2021-03-01 |
130415002678 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110406002512 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State