MIDTOWN NEON SIGN CORP.

Name: | MIDTOWN NEON SIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1952 (73 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 84485 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 550 WEST 30 STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 WEST 30 STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RITA MILLER | Chief Executive Officer | 550 W 30TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 2004-08-27 | Address | 550 WEST 30 STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1972-03-30 | 1993-02-10 | Address | 550 W. 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1952-07-11 | 1972-03-30 | Address | 303 W. 53RD ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104662 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060615002473 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040827002117 | 2004-08-27 | BIENNIAL STATEMENT | 2004-07-01 |
020805002111 | 2002-08-05 | BIENNIAL STATEMENT | 2002-07-01 |
000719002481 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State