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

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

Links between entities

Type:
Headquarter of
Company Number:
M06000005833
State:
FLORIDA
Type:
Headquarter of
Company Number:
M01000000407
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_00420514
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001041847
Phone:
207-773-8123

Latest Filings

Form type:
X-17A-5
File number:
008-50315
Filing date:
2013-03-01
File:
Form type:
FOCUSN
File number:
008-50315
Filing date:
2012-02-28
File:
Form type:
X-17A-5
File number:
008-50315
Filing date:
2012-02-28
File:
Form type:
X-17A-5
File number:
008-50315
Filing date:
2011-03-01
File:
Form type:
X-17A-5/A
File number:
008-50315
Filing date:
2010-03-01
File:

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: 31 Mar 2025

Sources: New York Secretary of State