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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DELL R. FURANO | Chief Executive Officer | TWO BRYANT STREET, SAN FRANCISCO, CA, United States, 94105 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0603088 | Trademark | 2006-06-21 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIGNATURES NETWORK, INC. |
Role | Plaintiff |
Name | DOES 1-100 |
Role | Defendant |
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 |
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 |
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