Search icon

SIGN ENGINEERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGN ENGINEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793310
ZIP code: 07067
County: New York
Place of Formation: New York
Address: 13 NEW YORK AVE, COLONIA, NJ, United States, 07067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 NEW YORK AVE, COLONIA, NJ, United States, 07067

Agent

Name Role Address
JITENDRA ROYAL Agent 1170 BROADWAY SUITE 421, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
JEETU ROYAL Chief Executive Officer 13 NEW YORK AVE, COLONIA, NJ, United States, 07067

History

Start date End date Type Value
2006-07-25 2008-07-17 Address 24 ALEXIS COURT, COLONIA, NJ, 07067, 1200, USA (Type of address: Principal Executive Office)
2006-07-25 2008-07-17 Address 24 ALEXIS COURT, COLONIA, NJ, 07067, 1200, USA (Type of address: Chief Executive Officer)
2006-07-25 2008-07-17 Address 24 ALEXIS COURT, COLONIA, NJ, 07067, 1200, USA (Type of address: Service of Process)
2004-08-16 2006-07-25 Address 245 W 51ST ST / SUITE 16E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-08-16 2006-07-25 Address 254 W 51ST ST / SUITE 16E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140821006299 2014-08-21 BIENNIAL STATEMENT 2014-07-01
120810002914 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100715002819 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080717002654 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060725002342 2006-07-25 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State