Name: | SIGNATURE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1990 (35 years ago) |
Entity Number: | 1452921 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 16 BANK PLACE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 BANK PLACE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
PATRICIA K VIRKLER | Chief Executive Officer | 127 GILBERT ROAD, NEW HARTFORD, NY, United States, 13413 |
Number | Type | End date |
---|---|---|
31VI0914184 | CORPORATE BROKER | 2025-10-15 |
109905849 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401272185 | REAL ESTATE SALESPERSON | 2025-02-25 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-27 | 2012-08-03 | Address | 1008 JAMES ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2008-06-27 | Address | 1008 JAMES ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2006-05-30 | Address | 16 BANK PL, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1993-01-26 | 2006-05-30 | Address | 1008 JAMES ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2006-05-30 | Address | 16 BANK PLACE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803002737 | 2012-08-03 | BIENNIAL STATEMENT | 2012-06-01 |
100616002920 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080627002657 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060530002776 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040618002315 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State