Search icon

ONE STOP PRINTING SIGNS & AWARDS INC.

Company Details

Name: ONE STOP PRINTING SIGNS & AWARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1995 (30 years ago)
Date of dissolution: 09 May 2012
Entity Number: 1960749
ZIP code: 11367
County: Queens
Place of Formation: New York
Principal Address: 160-17 84TH DR, JAMAICA, NY, United States, 11432
Address: 147-37 UNION TPKE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFIQ MITHANI DOS Process Agent 147-37 UNION TPKE, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
RAFIQ MITHANI Chief Executive Officer 147-37 UNION TPKE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2003-08-22 2005-11-08 Address 160-17 84TH DR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2001-09-13 2003-08-22 Address 188-06 87TH DR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2001-09-13 2005-11-08 Address 147-37 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1997-09-18 2001-09-13 Address RAFIQ MITHANI, 147-37 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1997-09-18 2001-09-13 Address 85-84 150TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120509000798 2012-05-09 CERTIFICATE OF DISSOLUTION 2012-05-09
051108002011 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030822002124 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010913002253 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990921002682 1999-09-21 BIENNIAL STATEMENT 1999-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State