DRASSER SIGNS, INC.

Name: | DRASSER SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1980 (45 years ago) |
Entity Number: | 618670 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 540 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 540 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH DRASSER | Chief Executive Officer | 540 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-21 | 2025-06-24 | Address | 540 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2025-06-24 | Address | 540 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1980-04-03 | 1992-12-21 | Address | 540 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1980-04-03 | 2025-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624000854 | 2025-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-13 |
020530002395 | 2002-05-30 | BIENNIAL STATEMENT | 2002-04-01 |
000417002714 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980414002794 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960509002564 | 1996-05-09 | BIENNIAL STATEMENT | 1996-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State