Search icon

SCHREIBER SIGNS INC.

Company Details

Name: SCHREIBER SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1985 (39 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 979776
ZIP code: 11502
County: Nassau
Place of Formation: New York
Address: C/O ALBERT TRAPANI, 71 JERICO TURNPIKE, MINEOLA, NY, United States, 11502
Principal Address: 71 JERICHO TURNPIKE, MINEOLA, NY, United States, 11502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT TRAPANI Chief Executive Officer 71 JERICHO TURNPIKE, MINEOLA, NY, United States, 11502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALBERT TRAPANI, 71 JERICO TURNPIKE, MINEOLA, NY, United States, 11502

History

Start date End date Type Value
1985-12-04 1993-02-03 Address 608 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1613621 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
931221002492 1993-12-21 BIENNIAL STATEMENT 1993-12-01
930203002143 1993-02-03 BIENNIAL STATEMENT 1992-12-01
B295776-3 1985-12-04 CERTIFICATE OF INCORPORATION 1985-12-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State