Name: | NAS QUICK SIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1989 (36 years ago) |
Entity Number: | 1373109 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 721 CENTER RD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 1574 Kenmore Avenue, Buffalo, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A STRADA | Chief Executive Officer | 1574 KENMORE AVENUE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
LEWANDOWSKI @ ASSOCIATES | DOS Process Agent | 721 CENTER RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1574 KENMORE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 1628 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2024-01-29 | Address | 1574 KENMORE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037580 | 2024-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-31 |
240129003540 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
150812006221 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130820006158 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110810002057 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State