Name: | ARVIN SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1948 (77 years ago) |
Date of dissolution: | 02 May 2024 |
Entity Number: | 82056 |
ZIP code: | 12309 |
County: | Queens |
Place of Formation: | New York |
Address: | 401 Vly Pointe Dr., Niskayuna, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE E. LLOYD | Chief Executive Officer | 401 VLY POINTE DR., NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
MARIE LLOYD | DOS Process Agent | 401 Vly Pointe Dr., Niskayuna, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 401 VLY POINTE DR., NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2022-03-11 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-22 | 2024-05-29 | Address | 60 WEST HEMPSTEAD AVE, SUITE LL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2012-05-22 | 2024-05-29 | Address | 60 HEMPSTEAD AVE, SUITE LL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2008-04-11 | 2012-05-22 | Address | 60 HEMPSTEAD AVE, STE LL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529003084 | 2024-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-02 |
220212000501 | 2022-02-12 | BIENNIAL STATEMENT | 2022-02-12 |
120522002161 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100423002406 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080411002235 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State