ACCURATE SIGNS & AWNINGS, INC.

Name: | ACCURATE SIGNS & AWNINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1998 (27 years ago) |
Date of dissolution: | 27 Jul 2017 |
Entity Number: | 2307784 |
ZIP code: | 11215 |
County: | Nassau |
Place of Formation: | New York |
Address: | 166 2ND AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 2ND AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JIM COPPERSMITH | Chief Executive Officer | 166 2ND AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-22 | 2006-10-04 | Address | 114-05 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2002-10-22 | 2006-10-04 | Address | 3 MARJORIE LN, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
1998-10-19 | 2006-10-04 | Address | 3 MARJORIE LN., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170727000177 | 2017-07-27 | CERTIFICATE OF DISSOLUTION | 2017-07-27 |
101015002440 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081003002279 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061004002069 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
021022003070 | 2002-10-22 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State