Name: | NEW YORK SIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2001 (24 years ago) |
Entity Number: | 2625014 |
ZIP code: | 80237 |
County: | New York |
Place of Formation: | New York |
Address: | 7900 E Union Ave Ste 500, Denver, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
NEW YORK SIGN LLC | DOS Process Agent | 7900 E Union Ave Ste 500, Denver, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2025-04-01 | Address | 7900 E Union Ave Ste 500, Denver, CO, 80237, USA (Type of address: Service of Process) |
2019-04-02 | 2023-04-20 | Address | C/O 120 EAST 56TH STREET, SUITE 515, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-10-16 | 2019-04-02 | Address | C/O 120 EAST 56TH STREET, SUITE 320, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-04-27 | 2017-10-16 | Address | 226 W 52ND ST PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-04-24 | 2007-04-27 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046328 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230420000253 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210714002130 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190402061055 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
171016006144 | 2017-10-16 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State