Search icon

NEW YORK SIGN GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 22ND STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
FRANK NANNTTI Chief Executive Officer 151 22ND ST, BROOKLYN, NY, United States, 11232

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2013-12-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF TH,
Party Role:
Plaintiff
Party Name:
NEW YORK SIGN GROUP INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State