Name: | SIGNAL DELIVERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1966 (59 years ago) |
Date of dissolution: | 17 Jan 1997 |
Entity Number: | 194480 |
ZIP code: | 10019 |
County: | Chemung |
Place of Formation: | Delaware |
Principal Address: | 3700 PARK EAST DRIVE, CLEVELAND, OH, United States, 44122 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD A. DAMSEL | Chief Executive Officer | 3700 PARK EAST DRIVE, CLEVELAND, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 1994-02-01 | Address | 3700 PARK EAST DRIVE, CLEVELAND, OH, 44122, 4343, USA (Type of address: Chief Executive Officer) |
1966-01-11 | 1986-07-15 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1966-01-11 | 1986-07-15 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970117000604 | 1997-01-17 | CERTIFICATE OF TERMINATION | 1997-01-17 |
940201002474 | 1994-02-01 | BIENNIAL STATEMENT | 1994-01-01 |
C200101-2 | 1993-05-24 | ASSUMED NAME CORP INITIAL FILING | 1993-05-24 |
930301002428 | 1993-03-01 | BIENNIAL STATEMENT | 1993-01-01 |
B380367-2 | 1986-07-15 | CERTIFICATE OF AMENDMENT | 1986-07-15 |
537195-4 | 1966-01-11 | APPLICATION OF AUTHORITY | 1966-01-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State