Search icon

GREEN SIGN CORP.

Company Details

Name: GREEN SIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1994 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1861163
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 2209 BATH AVE, BROOKLYN, NY, United States, 11214
Principal Address: 2104 E 65TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEMYEN KRIGMAN Chief Executive Officer 2104 E 65TH STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
FORTE MT CO., INC. DOS Process Agent 2209 BATH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1996-11-07 1998-10-02 Address 22 WEST 38TH ST, 12ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-10-19 1996-11-07 Address 22 WEST 38TH ST.; 12 FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1543071 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
981002002246 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961107002448 1996-11-07 BIENNIAL STATEMENT 1996-10-01
941019000350 1994-10-19 CERTIFICATE OF INCORPORATION 1994-10-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3198475001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GREEN SIGN
Recipient Name Raw GREEN SIGN
Recipient DUNS 841672905
Recipient Address 40-08 61 STREET, WOODSIDE, QUEENS, NEW YORK, 11377-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State