SIGNATOR FINANCIAL SERVICES, INC.

Name: | SIGNATOR FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1995 (30 years ago) |
Date of dissolution: | 17 Aug 2016 |
Entity Number: | 1976656 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Washington |
Principal Address: | 10500 N.E. 8TH STREET, STE 720, BELLEVUE, WA, United States, 98004 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MARYANOPOLIS | Chief Executive Officer | 197 CLARENDON STREET, C-8, BOSTON, WA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-22 | 2015-11-05 | Address | 777 108TH AVE NE, STE 1200 SIS-KC-6, BELLEVUE, WA, 98004, 5135, USA (Type of address: Principal Executive Office) |
2013-11-22 | 2015-11-05 | Address | 197 CLARENDON STREET, C-8, BOSTON, WA, 02116, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-08 | 2013-11-22 | Address | 777 108TH AVE NE, STE 1200, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85972 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85971 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160817000623 | 2016-08-17 | CERTIFICATE OF TERMINATION | 2016-08-17 |
151105006356 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131209000414 | 2013-12-09 | CERTIFICATE OF AMENDMENT | 2013-12-09 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State