Name: | NEW YORK SIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2010 (15 years ago) |
Date of dissolution: | 13 Nov 2015 |
Entity Number: | 3985843 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 151 22ND STREET, BROOKLYN, NY, United States, 11232 |
Principal Address: | 151 22ND ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 22ND STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
FRANK NANNTTI | Chief Executive Officer | 151 22ND ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-17 | 2012-10-26 | Address | 48 WEST 33 ST 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151113000048 | 2015-11-13 | CERTIFICATE OF DISSOLUTION | 2015-11-13 |
121026002274 | 2012-10-26 | BIENNIAL STATEMENT | 2012-08-01 |
100817000781 | 2010-08-17 | CERTIFICATE OF INCORPORATION | 2010-08-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State