Name: | SIGNATURE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1999 (26 years ago) |
Entity Number: | 2403266 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3100 SANDERS RD., STE 201, NORTHBROOK, IL, United States, 60062 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC K FERREN | Chief Executive Officer | 3100 SANDERS RD., STE 201, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 2775 SANDERS RD., NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 2775 SANDERS RD., STE E2E, NORTHBROOK, IL, 60062, 6127, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 3100 SANDERS RD., STE 201, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-12 | Address | 2775 SANDERS RD., NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712004360 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
210701002308 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190701060156 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-29562 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State