NEW YORK SIGN CONTRACTORS INC.

Name: | NEW YORK SIGN CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2005 (20 years ago) |
Date of dissolution: | 13 Jan 2011 |
Entity Number: | 3242914 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-27A MAIN STREET, FLUSHING, NY, United States, 11355 |
Principal Address: | 41-27A MAIN ST, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-27A MAIN STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
LEI ZHUANG | Chief Executive Officer | 41-27A MAIN ST, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-14 | 2008-04-25 | Address | 41-06 DELONG STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2007-08-14 | 2008-04-25 | Address | 41-06 DELONG STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2007-08-14 | 2008-04-23 | Address | 41-06 DELONG STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2005-08-12 | 2007-08-14 | Address | 41-06 DELONG STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110113000051 | 2011-01-13 | CERTIFICATE OF DISSOLUTION | 2011-01-13 |
080425002010 | 2008-04-25 | AMENDMENT TO BIENNIAL STATEMENT | 2007-08-01 |
080423000639 | 2008-04-23 | CERTIFICATE OF CHANGE | 2008-04-23 |
070814002281 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
050812000477 | 2005-08-12 | CERTIFICATE OF INCORPORATION | 2005-08-12 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State