Name: | EAGLE MASTER SIGNS & AWARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1989 (36 years ago) |
Entity Number: | 1340509 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 156 EAST 23RD ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 EAST 23RD ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JACQUELINE NISSAN | Chief Executive Officer | 156 EAST 23RD ST, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-04 | 2013-05-08 | Address | 156 E 23RD ST, NEW YORK, NY, 10010, 4526, USA (Type of address: Service of Process) |
1999-07-02 | 2007-04-12 | Address | 156 E 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-07-02 | 2001-05-04 | Address | 156 E 23RD ST, NEW YORK, NY, 10010, 4526, USA (Type of address: Service of Process) |
1999-07-02 | 2013-05-08 | Address | 156 E 23RD ST, NEW YORK, NY, 10010, 4526, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1999-07-02 | Address | 330 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130508002394 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
090427002581 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
070412002909 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050509002267 | 2005-05-09 | BIENNIAL STATEMENT | 2005-04-01 |
030324002936 | 2003-03-24 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State