Search icon

SIGNAGE2000 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNAGE2000 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2012 (13 years ago)
Date of dissolution: 10 Feb 2022
Entity Number: 4186739
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: PO BOX 845, SYOSSET, NY, United States, 11791
Principal Address: 35-08 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 845, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
RIZWANALI Chief Executive Officer 35-08 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2014-07-15 2022-02-11 Address 35-08 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-07-15 2022-02-11 Address PO BOX 845, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-01-10 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-10 2014-07-15 Address 2 POND VIEW DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220211003232 2022-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-10
140715002217 2014-07-15 BIENNIAL STATEMENT 2014-01-01
120110000722 2012-01-10 CERTIFICATE OF INCORPORATION 2012-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State