LETTERA SIGN & ELECTRIC CO., INC.

Name: | LETTERA SIGN & ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1992 (33 years ago) |
Date of dissolution: | 13 Nov 2019 |
Entity Number: | 1650565 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1209 BRONX RIVER AVENUE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J LETTERA | Chief Executive Officer | 1209 BRONX RIVER AVENUE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1209 BRONX RIVER AVENUE, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-11 | 2010-07-23 | Address | 1209 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113000942 | 2019-11-13 | CERTIFICATE OF DISSOLUTION | 2019-11-13 |
140710006988 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120711006490 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100723002457 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080722002682 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State