DELTA SIGNS & FLAGS CORP.

Name: | DELTA SIGNS & FLAGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2000 (25 years ago) |
Entity Number: | 2525654 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 65-24 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-24 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
FRED VAYNMAN | Chief Executive Officer | 65-24 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-01 | 2020-05-19 | Address | 65-24 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2002-09-13 | 2011-04-01 | Address | 65-24 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2000-06-27 | 2002-09-13 | Address | FRED VAYNMAN, 5100 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126003865 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200519060243 | 2020-05-19 | BIENNIAL STATEMENT | 2018-06-01 |
110401002595 | 2011-04-01 | BIENNIAL STATEMENT | 2010-06-01 |
080722002165 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
060526002552 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State