Search icon

MR. SIGN USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MR. SIGN USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2002 (23 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2728130
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 33 FRANKLIN AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 33 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 FRANKLIN AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MICHAEL LELBOWITZ Chief Executive Officer 33 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
DP-2136837 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100225002266 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080604002076 2008-06-04 BIENNIAL STATEMENT 2008-02-01
060329002207 2006-03-29 BIENNIAL STATEMENT 2006-02-01
040203002920 2004-02-03 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204421 OL VIO INVOICED 2013-03-13 350 OL - Other Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-25
Type:
Planned
Address:
393 BROADWAY AVE, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-19
Type:
Referral
Address:
2123 2ND AVE, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-12-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MR. SIGN USA, INC.
Party Role:
Plaintiff
Party Name:
CHARTER OAK FIRE INSURANCE COM
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State