Name: | SIGN SERVICES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2000 (25 years ago) |
Entity Number: | 2524632 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 181 MONTECITO CRESCENT, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE BELL | Chief Executive Officer | 181 MONTECITO CRESCENT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ROCHELLE BELL | DOS Process Agent | 181 MONTECITO CRESCENT, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-30 | 2004-07-14 | Address | 40 SUNFLOWER RIDGE RD., S. SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2004-07-14 | Address | 40 SUNFLOWER RIDGE RD., S. SETAUKET, NY, 11720, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2004-07-14 | Address | 40 SUNFLOWER RIDGE RD., S. SETAUKET, NY, 11720, USA (Type of address: Service of Process) |
2000-06-23 | 2002-05-30 | Address | 1020 SKYLINE DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120723002270 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100611003026 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
080613002258 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060524003656 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040714002442 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
020530002639 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
000623000475 | 2000-06-23 | CERTIFICATE OF INCORPORATION | 2000-06-23 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State