Search icon

SIGNITY NEW YORK, LTD.

Company Details

Name: SIGNITY NEW YORK, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1996 (29 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2017219
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HARALD WINZER Chief Executive Officer 1200 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-05-16 2002-04-05 Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-04-17 2000-05-16 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-04-17 2000-05-16 Address 10 ROCKEFELLER PLAZA, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1996-04-05 2000-05-16 Address ONE PARK ROW, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807594 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
020405002423 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000516002801 2000-05-16 BIENNIAL STATEMENT 2000-04-01
990922000488 1999-09-22 CERTIFICATE OF AMENDMENT 1999-09-22
980417002491 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960405000041 1996-04-05 APPLICATION OF AUTHORITY 1996-04-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State