Search icon

CAD SIGNS NYC CORP.

Company Details

Name: CAD SIGNS NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4328209
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 127 W 26TH ST, SUITE 401, NEW YORK, NY, United States, 10001
Principal Address: 127 W 26TH STREET, SUITE 401, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO GALEANO Chief Executive Officer 169 LODI ST, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 W 26TH ST, SUITE 401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-29 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201203060999 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190801061190 2019-08-01 BIENNIAL STATEMENT 2018-12-01
161205006765 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141215006048 2014-12-15 BIENNIAL STATEMENT 2014-12-01
140324000399 2014-03-24 CERTIFICATE OF CHANGE 2014-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-26
Type:
Complaint
Address:
3563 LONG BEACH RD., OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Partial

Date of last update: 26 Mar 2025

Sources: New York Secretary of State