Name: | SIGNATURE STONES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1995 (30 years ago) |
Entity Number: | 1975823 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 418 BROADWAY, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIGNATURE STONES INCORPORATED | DOS Process Agent | 418 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD S. METZGER | Chief Executive Officer | 418 BROADWAY, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2013-11-06 | Address | 324 OSBORNE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
2005-12-12 | 2013-11-06 | Address | 324 OSBORNE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
2003-12-17 | 2013-11-06 | Address | 324 OSBORNE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
2003-12-17 | 2005-12-12 | Address | 1548 BURDEN LAKE RD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2005-12-12 | Address | 1548 BURDEN LAKE RD, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106006158 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111209002648 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
091127002099 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071108002077 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
051212002657 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State