NEW STYLE SIGNS LTD.

Name: | NEW STYLE SIGNS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1980 (45 years ago) |
Entity Number: | 619609 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 MADISON AVENUE / STE 204, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAILA FLEISCHER | DOS Process Agent | 171 MADISON AVENUE / STE 204, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BAILA FLEISCHER | Chief Executive Officer | 171 MADISON AVENUE / STE 204, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 171 MADISON AVENUE / STE 204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 149 MADISON AVENUE / ROOM 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-04-01 | 2025-03-06 | Address | 149 MADISON AVENUE / ROOM 404, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-01 | 2025-03-06 | Address | 149 MADISON AVENUE / ROOM 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002615 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
140407007038 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120517002566 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100416002943 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080401002849 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State