Search icon

MOBILE SIGN, INC.

Company Details

Name: MOBILE SIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1970 (55 years ago)
Date of dissolution: 20 Aug 2018
Entity Number: 291274
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 337 W. JOHN ST., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 W. JOHN ST., HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ROBERT J. PEARL Chief Executive Officer 337 W. JOHN ST., HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1970-06-05 1993-02-02 Address 337 WEST JOHN ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180820000643 2018-08-20 CERTIFICATE OF DISSOLUTION 2018-08-20
140625006053 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120620006151 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100702002949 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080623002065 2008-06-23 BIENNIAL STATEMENT 2008-06-01

Court Cases

Court Case Summary

Filing Date:
1987-03-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MOBILE SIGN, INC.
Party Role:
Plaintiff
Party Name:
BROOKHAVEN
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State