BUDGET SIGNS UNLIMITED, INC.

Name: | BUDGET SIGNS UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1973 (52 years ago) |
Date of dissolution: | 14 Jun 2007 |
Entity Number: | 254869 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 61 EAST 8TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE R QUINTANA JR | Chief Executive Officer | 61 EAST 8TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 EAST 8TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2001-02-28 | Address | 102 FULTON STREET, NEW YORK, NY, 10038, 2791, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2001-02-28 | Address | 102 FULTON STREET, NEW YORK, NY, 10038, 2791, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2001-02-28 | Address | 102 FULTON STREET, NEW YORK, NY, 10038, 2791, USA (Type of address: Service of Process) |
1973-02-26 | 1993-04-12 | Address | 102 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170515061 | 2017-05-15 | ASSUMED NAME LLC INITIAL FILING | 2017-05-15 |
070614001016 | 2007-06-14 | CERTIFICATE OF DISSOLUTION | 2007-06-14 |
030205002299 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
010228002145 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
990216002567 | 1999-02-16 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State