Name: | SIGNUM GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 09 Jun 1997 (28 years ago) |
Entity Number: | 2151306 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-13 | 2016-09-14 | Address | 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-11-13 | 2020-09-11 | Address | 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-06-09 | 2014-11-13 | Address | 600 THIRD AVENUE EIGHTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000559 | 2020-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-11 |
160914000840 | 2016-09-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-10-14 |
141113000244 | 2014-11-13 | CERTIFICATE OF CHANGE | 2014-11-13 |
990609002064 | 1999-06-09 | BIENNIAL STATEMENT | 1999-06-01 |
980901000081 | 1998-09-01 | AFFIDAVIT OF PUBLICATION | 1998-09-01 |
980901000080 | 1998-09-01 | AFFIDAVIT OF PUBLICATION | 1998-09-01 |
970609000476 | 1997-06-09 | ARTICLES OF ORGANIZATION | 1997-06-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State