Search icon

GATOR SIGN COMPANY INC.

Branch

Company Details

Name: GATOR SIGN COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Branch of: GATOR SIGN COMPANY INC., Mississippi (Company Number 741880)
Entity Number: 4243320
ZIP code: 39648
County: Albany
Place of Formation: Mississippi
Address: 1027 KAREY ANDREWS RD, MCCOMB, MS, United States, 39648

Chief Executive Officer

Name Role Address
DARYL REDDITT Chief Executive Officer 1027 KAREY ANDREWS RD, MCCOMB, MS, United States, 39648

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 1027 KAREY ANDREWS RD, MCCOMB, MS, United States, 39648

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 1027 KAREY ANDREWS RD, MCCOMB, MS, 39648, USA (Type of address: Chief Executive Officer)
2020-05-27 2024-05-28 Address 1027 KAREY ANDREWS RD, MCCOMB, MS, 39648, USA (Type of address: Service of Process)
2019-05-14 2020-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-25 2019-05-14 Address 1027 KAREY ANDREWS RD, MCCOMB, MS, 39648, USA (Type of address: Service of Process)
2014-05-28 2024-05-28 Address 1027 KAREY ANDREWS RD, MCCOMB, MS, 39648, USA (Type of address: Chief Executive Officer)
2012-05-09 2016-07-25 Address 90 STATE STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000734 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220531000560 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200527060018 2020-05-27 BIENNIAL STATEMENT 2020-05-01
SR-109488 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
180516006366 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160725006139 2016-07-25 BIENNIAL STATEMENT 2016-05-01
140528006070 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120509000732 2012-05-09 APPLICATION OF AUTHORITY 2012-05-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State