GREAT NECK SIGNS, INC.
Headquarter
Name: | GREAT NECK SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1980 (45 years ago) |
Entity Number: | 656106 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 332 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501 |
Principal Address: | 51 SHRUB HOLLOW RD, ROSLYN, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREAT NECK SIGNS, INC. | DOS Process Agent | 332 SAGAMORE AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THOMAS SHEA | Chief Executive Officer | 332 SAGAMORE AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-03 | 2020-10-01 | Address | 332 SAGAMORE AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2015-04-28 | 2016-10-03 | Address | 332 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2002-10-10 | 2015-04-28 | Address | 51 SHRUB HILL CO RD, ROSLYN, NY, 11596, USA (Type of address: Principal Executive Office) |
2002-10-10 | 2015-04-28 | Address | 255 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062122 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161003007405 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150428002020 | 2015-04-28 | BIENNIAL STATEMENT | 2014-10-01 |
060927002419 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041108002216 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State