Name: | JUST SIGNS AND DESIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Apr 2015 (10 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 4740112 |
ZIP code: | 11228 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
DAVID JUST | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2024-09-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-04-16 | 2023-04-05 | Address | 2897 NEW RD, BRANSOMVILLE, NY, 14131, USA (Type of address: Service of Process) |
2015-04-10 | 2023-04-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-04-10 | 2019-04-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911000572 | 2024-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-11 |
231128011806 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230405001754 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210405061875 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190416060177 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
150410000039 | 2015-04-10 | ARTICLES OF ORGANIZATION | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State