SIGNS ARE US INC

Name: | SIGNS ARE US INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2017 (8 years ago) |
Entity Number: | 5099622 |
ZIP code: | 10570 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 14 B FRANKLIN STREET, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AMORUSO | DOS Process Agent | 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
JAMES STRECH | Chief Executive Officer | 14 B FRANKLIN STREET, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 14 B FRANKLIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-25 | 2025-05-06 | Address | 14 B FRANKLIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2025-05-06 | Address | 66 BOOTH STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2017-03-09 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002502 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230925001990 | 2023-09-25 | BIENNIAL STATEMENT | 2023-03-01 |
170309010417 | 2017-03-09 | CERTIFICATE OF INCORPORATION | 2017-03-09 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State