Search icon

SIGNATURES NETWORK, INC.

Company Details

Name: SIGNATURES NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1993 (32 years ago)
Date of dissolution: 11 Feb 2011
Entity Number: 1694255
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2 BRYANT ST, STE 300, SAN FRANCISCO, CA, United States, 94105
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DELL R. FURANO Chief Executive Officer TWO BRYANT STREET, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
1996-07-31 1997-06-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-07-31 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-01-25 2005-04-07 Address TWO BRYANT STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)
1994-01-25 1996-07-31 Address 550 MADISON AVENUE, SUITE 27-45, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-14 1994-01-25 Address 550 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110211000121 2011-02-11 CERTIFICATE OF TERMINATION 2011-02-11
090112003102 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070307002624 2007-03-07 BIENNIAL STATEMENT 2007-01-01
050407002786 2005-04-07 BIENNIAL STATEMENT 2005-01-01
030214002765 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010221002026 2001-02-21 BIENNIAL STATEMENT 2001-01-01
990621000426 1999-06-21 CERTIFICATE OF AMENDMENT 1999-06-21
990208002172 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970624000167 1997-06-24 CERTIFICATE OF CHANGE 1997-06-24
970428002110 1997-04-28 BIENNIAL STATEMENT 1997-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603088 Trademark 2006-06-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-06-21
Termination Date 2010-04-14
Section 1051
Status Terminated

Parties

Name SIGNATURES NETWORK, INC.
Role Plaintiff
Name DOES 1-100
Role Defendant
0810904 Trademark 2008-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-16
Termination Date 2009-05-27
Date Issue Joined 2009-02-12
Pretrial Conference Date 2009-04-08
Section 1114
Status Terminated

Parties

Name IOMMI,
Role Plaintiff
Name SIGNATURES NETWORK, INC.
Role Defendant
0303725 Trademark 2003-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-07-31
Termination Date 2006-06-22
Section 1051
Status Terminated

Parties

Name SIGNATURES NETWORK, INC.
Role Plaintiff
Name DOES 1-100
Role Defendant
0801181 Trademark 2008-03-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-03-21
Termination Date 2010-05-20
Section 1051
Status Terminated

Parties

Name SIGNATURES NETWORK, INC.
Role Plaintiff
Name JOHN DOES 1-100,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State