Name: | SIGNET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 1995 (30 years ago) |
Entity Number: | 1913863 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 666 Old Country Road, Suite 202, garden city, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O FRANKLIN ,GRINGER &COHEN, PC | DOS Process Agent | 666 Old Country Road, Suite 202, garden city, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2025-04-01 | Address | 666 Old Country Road, Suite 202, garden city, NY, 11530, USA (Type of address: Service of Process) |
2013-06-24 | 2024-01-11 | Address | 4200 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1995-04-18 | 2013-06-24 | Address | 4200 SUNRISE HIGHWAY, MASSAPEQUA, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047871 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240111003527 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
130624002081 | 2013-06-24 | BIENNIAL STATEMENT | 2013-04-01 |
110505002797 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090327002416 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070509002232 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
030423002096 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
010417002028 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990506002198 | 1999-05-06 | BIENNIAL STATEMENT | 1999-04-01 |
970709002641 | 1997-07-09 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State