Name: | A.M.S. SIGN DESIGN & GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1991 (34 years ago) |
Entity Number: | 1570608 |
ZIP code: | 11720 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2360 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2360 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
MARK M SACCONE | Chief Executive Officer | 180 FIFTY ACRE RD S, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2005-10-26 | Address | 2360 MIDDLE COUNTRY RD, CENTEREACH, NY, 00000, USA (Type of address: Service of Process) |
2003-09-29 | 2005-10-26 | Address | 2360 MIDDLE COUNTRY RD, CENTEREACH, NY, 00000, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2003-09-29 | Address | 43 HUTCHESON PL, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1999-08-31 | 2003-09-29 | Address | 43 HUTCHESON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1997-08-04 | 2003-09-29 | Address | 1369 CLAY STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810006434 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130826006335 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110901002017 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
070815002978 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051026002999 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State