Name: | EASTERN SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1984 (41 years ago) |
Date of dissolution: | 26 Aug 1996 |
Entity Number: | 930437 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 PEARCE AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL WILCOX | Chief Executive Officer | 111 PEARCE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 PEARCE AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1984-07-16 | 1993-08-09 | Address | 111 PEARCE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960826000250 | 1996-08-26 | CERTIFICATE OF DISSOLUTION | 1996-08-26 |
930809002474 | 1993-08-09 | BIENNIAL STATEMENT | 1993-07-01 |
B123068-3 | 1984-07-16 | CERTIFICATE OF INCORPORATION | 1984-07-16 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State