Name: | L & H SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2015 (10 years ago) |
Entity Number: | 4796865 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 425 NORTH 3RD STREET, READING, PA, United States, 19601 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HEINLY | Chief Executive Officer | 425 NORTH 3RD STREET, READING, PA, United States, 19601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 425 NORTH 3RD STREET, READING, PA, 19601, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-17 | Address | 425 NORTH 3RD STREET, READING, PA, 19601, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-04 | 2023-08-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-06-10 | 2023-08-04 | Address | ATTN: SCOTT YOUNGBLUT, 425 N. 3RD STREET, READING, PA, 19601, USA (Type of address: Service of Process) |
2021-06-10 | 2023-08-04 | Address | 425 NORTH 3RD STREET, READING, PA, 19601, USA (Type of address: Chief Executive Officer) |
2015-07-29 | 2021-06-10 | Address | ATTN: THOMAS BARBINE, 425 N. 3RD STREET, READING, PA, 19601, 2812, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817002167 | 2023-08-17 | BIENNIAL STATEMENT | 2023-07-01 |
230804003962 | 2023-08-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-04 |
210610060200 | 2021-06-10 | BIENNIAL STATEMENT | 2019-07-01 |
150729000569 | 2015-07-29 | APPLICATION OF AUTHORITY | 2015-07-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State