Name: | CAB SIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1982 (43 years ago) |
Entity Number: | 777292 |
ZIP code: | 08831 |
County: | Queens |
Place of Formation: | New York |
Address: | 38 BORDENTOWN TURNPIKE, MONROE TOWNSHIP, NJ, United States, 08831 |
Principal Address: | 38 LIVONIA AVENUE, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS BAYER | DOS Process Agent | 38 BORDENTOWN TURNPIKE, MONROE TOWNSHIP, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
CHRIS BAYER | Chief Executive Officer | 38 LIVONIA AVENUE, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2020-06-22 | Address | 38 LIVONIA AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1982-06-21 | 1993-01-12 | Address | 32-25 86TH ST., EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200622060115 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180604007086 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160609006523 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140714006018 | 2014-07-14 | BIENNIAL STATEMENT | 2014-06-01 |
120720002144 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State