Search icon

AMERICAN STOREFRONT & SIGNS INC.

Company Details

Name: AMERICAN STOREFRONT & SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1997 (28 years ago)
Date of dissolution: 21 Mar 2000
Entity Number: 2106729
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 131 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIEH T. PAN Chief Executive Officer 131 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1997-01-28 1999-01-26 Address TEN DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000321000106 2000-03-21 CERTIFICATE OF DISSOLUTION 2000-03-21
990126002243 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970128000287 1997-01-28 CERTIFICATE OF INCORPORATION 1997-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State