Name: | THE YELLOW SIGN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2000 (24 years ago) |
Entity Number: | 2547800 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6110 PINEMONT DR, STE 175, HOUSTON, TX, United States, 77092 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JIM C HODGE | Chief Executive Officer | 6110 PINEMONT DR STE 175, HOUSTON, TX, United States, 77092 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-07 | 2006-08-25 | Address | 60 QUEEN ST, FREDERIKSTED, 00840, YYY (Type of address: Chief Executive Officer) |
2002-09-03 | 2004-09-07 | Address | 6110 PINEMONT DR, STE 175, HOUSTON, TX, 77092, 3216, USA (Type of address: Chief Executive Officer) |
2002-09-03 | 2004-09-07 | Address | 6110 PINEMONT DR, STE 175, HOUSTON, TX, 77092, 3216, USA (Type of address: Principal Executive Office) |
2000-08-30 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2000-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31883 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31882 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080821002195 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
060825002072 | 2006-08-25 | BIENNIAL STATEMENT | 2006-08-01 |
040907002300 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020903002306 | 2002-09-03 | BIENNIAL STATEMENT | 2002-08-01 |
000830000327 | 2000-08-30 | APPLICATION OF AUTHORITY | 2000-08-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State