Search icon

LANG SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANG SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 183333
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 660 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561
Principal Address: 660 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD P TYLER JR Chief Executive Officer 660 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2003-01-17 2009-01-05 Address 660 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2001-02-26 2003-01-17 Address PO BOX 417, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2001-02-26 2003-01-17 Address 510 PEARL ST., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1997-04-17 2001-02-26 Address 510 PEARL ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-04-10 2001-02-26 Address 660 LONG BEACH BOULEVARD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2097015 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110124002066 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090105003090 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070112002330 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050207002432 2005-02-07 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State