Name: | SIGNS R US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1992 (33 years ago) |
Entity Number: | 1654774 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WEST 45TH ST / MEZZ LEVEL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WEST 45TH ST / MEZZ LEVEL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MAQBOOL LADAK | Chief Executive Officer | 14 WEST 45TH ST / MEZZ LEVEL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2010-08-11 | Address | 14 WEST 45TH ST, MEZZ LEVEL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-07-24 | 2010-08-11 | Address | 14 WEST 45TH ST, MEZZ LEVEL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2010-08-11 | Address | 14 WEST 45TH ST, MEXX LEVEL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-07-03 | 2008-07-24 | Address | 45 WEST 46TH ST, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-07-03 | 2008-07-24 | Address | 45 WEST 46TH ST, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-07-13 | 2002-07-03 | Address | 45 WEST 46TH ST, 2ND FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-10-01 | 2008-07-24 | Address | 45 WEST 46TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2002-07-03 | Address | 35 WEST DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1992-07-28 | 1998-07-13 | Address | 45 WEST 46TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140702006524 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120725006149 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
100811002877 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
080724002897 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060629002933 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040729002264 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020703002247 | 2002-07-03 | BIENNIAL STATEMENT | 2002-07-01 |
000703002088 | 2000-07-03 | BIENNIAL STATEMENT | 2000-07-01 |
980713002233 | 1998-07-13 | BIENNIAL STATEMENT | 1998-07-01 |
960807002493 | 1996-08-07 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State