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 |
Name | Role | Address |
---|---|---|
DARYL REDDITT | Chief Executive Officer | 1027 KAREY ANDREWS RD, MCCOMB, MS, United States, 39648 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 1027 KAREY ANDREWS RD, MCCOMB, MS, United States, 39648 |
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) |
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