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 |
Name | Role | Address |
---|---|---|
HARALD WINZER | Chief Executive Officer | 1200 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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