Search icon

SIGNS R US INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WEST 45TH ST / MEZZ LEVEL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MAQBOOL LADAK Chief Executive Officer 14 WEST 45TH ST / MEZZ LEVEL, NEW YORK, NY, United States, 10036

History

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)

Filings

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