Search icon

SIGNATURE BENEFITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE BENEFITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1995 (30 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1974669
ZIP code: 12047
County: Rensselaer
Place of Formation: New York
Address: 13 NEW HOLLAND DRIVE, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H. DIEFENBACH Chief Executive Officer 13 NEW HOLLAND DRIVE, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THOMAS H. DIEFENBACH DOS Process Agent 13 NEW HOLLAND DRIVE, COHOES, NY, United States, 12047

History

Start date End date Type Value
2021-01-04 2021-12-01 Address 13 NEW HOLLAND DRIVE, COHOES, NY, 12047, 4937, USA (Type of address: Chief Executive Officer)
2013-11-15 2021-01-04 Address 677 BROADWAY, 4TH FLOOR, PO BOX 13904, ALBANY, NY, 12212, 3904, USA (Type of address: Chief Executive Officer)
2007-12-03 2013-11-15 Address 500 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2007-12-03 2013-11-15 Address 500 NEW KARNER ROAD, PO BOX 13904, ALBANY, NY, 12212, 3904, USA (Type of address: Chief Executive Officer)
2007-12-03 2021-12-01 Address 13 NEW HOLLAND DRIVE, COHOES, NY, 12047, 4937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201000513 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210104061903 2021-01-04 BIENNIAL STATEMENT 2019-11-01
171101006805 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006527 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131115006157 2013-11-15 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State