Name: | NEW ART SIGNS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1981 (44 years ago) |
Entity Number: | 715329 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 82 JEFFERSON STREET, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN WEISS | Chief Executive Officer | 82 JEFFERSON ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 JEFFERSON STREET, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 2003-08-12 | Address | 82 JEFFERSON STREET, BROOKLYN, NY, 11206, 6107, USA (Type of address: Chief Executive Officer) |
1981-08-06 | 1995-04-18 | Address | 1217 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823002114 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110826002560 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090813002755 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070817002805 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
051020003079 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State