Search icon

NY PRO SIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NY PRO SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2004 (21 years ago)
Date of dissolution: 02 Oct 2013
Entity Number: 3078658
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 100-23 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-23 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
DAVID RAFAELI Chief Executive Officer 100-23 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2004-07-15 2006-06-23 Address 100-23 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002000315 2013-10-02 CERTIFICATE OF DISSOLUTION 2013-10-02
080724002596 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060623002621 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040715000721 2004-07-15 CERTIFICATE OF INCORPORATION 2004-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143187 CL VIO INVOICED 2011-03-30 250 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2011-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NY PRO SIGNS INC.
Party Role:
Defendant
Party Name:
GUALLPA
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State