Name: | SAMUEL FINE ARTS & SIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1997 (28 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2192632 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 566 45TH ST 2/F, NEW YORK, NY, United States, 11220 |
Principal Address: | 566 45TH STREET 2ND FLR, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL QUINONES | Chief Executive Officer | 566 45TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 566 45TH ST 2/F, NEW YORK, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2001-10-02 | Address | 566 45TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1997-10-23 | 1999-11-04 | Address | 2/F, 566 45TH STREET, NEW YORK, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1613378 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
011002002327 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991104002464 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
971023000618 | 1997-10-23 | CERTIFICATE OF INCORPORATION | 1997-10-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State