Search icon

BEST SIGNS INC.

Company Details

Name: BEST SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3934905
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 353 BROOME ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHI QIANG ZHAN Chief Executive Officer 353 BROOME ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BEST SIGNS INC. DOS Process Agent 353 BROOME ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 353 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-03 2024-07-16 Address 353 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-06-06 2020-06-03 Address 353 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-06-15 2024-07-16 Address 353 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-09 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-09 2018-06-06 Address 353 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716001389 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220628001661 2022-06-28 BIENNIAL STATEMENT 2022-04-01
200603060674 2020-06-03 BIENNIAL STATEMENT 2020-04-01
180606006839 2018-06-06 BIENNIAL STATEMENT 2018-04-01
160509006083 2016-05-09 BIENNIAL STATEMENT 2016-04-01
140707002464 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120615002171 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100409000113 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

Date of last update: 16 Jan 2025

Sources: New York Secretary of State