STANTON SIGNS, INC.

Name: | STANTON SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1995 (30 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 1900233 |
ZIP code: | 14103 |
County: | Orleans |
Place of Formation: | New York |
Address: | 567 EAST AVENUE, MEDINA, NY, United States, 14103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY J STANTON | Chief Executive Officer | 567 EAST AVENUE, MEDINA, NY, United States, 14103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 567 EAST AVENUE, MEDINA, NY, United States, 14103 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-01 | 2011-03-30 | Address | 567 EAST AVE., MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer) |
1997-04-01 | 2011-03-30 | Address | 567 EAST AVE., MEDINA, NY, 14103, USA (Type of address: Principal Executive Office) |
1997-04-01 | 2011-03-30 | Address | 567 EAST AVE., MEDINA, NY, 14103, USA (Type of address: Service of Process) |
1995-03-06 | 1997-04-01 | Address | 122 FAYETTE STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000870 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
130306006570 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110330002821 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090317002791 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070314002858 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State