Search icon

SIGNATURE CAPITAL SECURITIES LLC

Headquarter

Company Details

Name: SIGNATURE CAPITAL SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jun 1997 (28 years ago)
Date of dissolution: 29 Apr 2014
Entity Number: 2150900
ZIP code: 34102
County: New York
Place of Formation: New York
Address: SUITE 200, 780 FIFTH AVENUE SOUTH, NAPLES, FL, United States, 34102

Links between entities

Type Company Name Company Number State
Headquarter of SIGNATURE CAPITAL SECURITIES LLC, FLORIDA M06000005833 FLORIDA
Headquarter of SIGNATURE CAPITAL SECURITIES LLC, FLORIDA M01000000407 FLORIDA
Headquarter of SIGNATURE CAPITAL SECURITIES LLC, ILLINOIS LLC_00420514 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1041847 100 COMMERCIAL STREET, SUITE 414, PORTLAND, ME, 04101 100 COMMERCIAL STREET, SUITE 414, PORTLAND, ME, 04101 207-773-8123

Filings since 2013-03-01

Form type X-17A-5
File number 008-50315
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type FOCUSN
File number 008-50315
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-50315
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-50315
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5/A
File number 008-50315
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-50315
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-50315
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-26

Form type X-17A-5
File number 008-50315
Filing date 2008-02-26
Reporting date 2007-12-31
File View File

Filings since 2007-02-26

Form type X-17A-5
File number 008-50315
Filing date 2007-02-26
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-50315
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-50315
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-50315
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-50315
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-50315
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
WILLIAM J. TURNER, SIGNATURE CAPITAL DOS Process Agent SUITE 200, 780 FIFTH AVENUE SOUTH, NAPLES, FL, United States, 34102

History

Start date End date Type Value
2005-02-15 2008-01-08 Address SIGNATURE CAPITAL, 100 COMMERCIAL STREET STE 108, PORTLAND, ME, 04101, USA (Type of address: Service of Process)
1997-06-06 2005-02-15 Address 712 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429000338 2014-04-29 ARTICLES OF DISSOLUTION 2014-04-29
080108000636 2008-01-08 CERTIFICATE OF AMENDMENT 2008-01-08
050215000164 2005-02-15 CERTIFICATE OF AMENDMENT 2005-02-15
990609002093 1999-06-09 BIENNIAL STATEMENT 1999-06-01
970606000493 1997-06-06 ARTICLES OF ORGANIZATION 1997-06-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State