KASSIS SUPERIOR SIGN CO., INC.

Name: | KASSIS SUPERIOR SIGN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1992 (33 years ago) |
Entity Number: | 1614566 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6699 OLD THOMPSON RD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KASSIS SUPERIOR SIGN CO., INC. | DOS Process Agent | 6699 OLD THOMPSON RD, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
JOSEPH KASSIS | Chief Executive Officer | 6699 OLD THOMPSON RD., SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-10 | 2018-02-08 | Address | 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1998-02-17 | 2014-04-10 | Address | 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-04-05 | 1998-02-17 | Address | 920 CANAL STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2000-02-25 | Address | 920 CANAL STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1998-02-17 | Address | 4933 JAMESVILLE DEWITT ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200219060053 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
180208006336 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160212006130 | 2016-02-12 | BIENNIAL STATEMENT | 2016-02-01 |
140410006716 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
100311002134 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State