Search icon

SIGNAL DELIVERY SERVICE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD A. DAMSEL Chief Executive Officer 3700 PARK EAST DRIVE, CLEVELAND, OH, United States, 44122

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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