Name: | SIGNAL COMMUNICATION SYSTEMS AND SUPPLY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1999 (26 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2407617 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | SIGCOM, INC. |
Fictitious Name: | SIGNAL COMMUNICATION SYSTEMS AND SUPPLY |
Principal Address: | 4230 BEECHWOOD DRIVE, GREENSBORO, NC, United States, 27410 |
Address: | 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
TERRI KIM | Chief Executive Officer | 4230 BEECHWOOD DR, GREENSBORO, NC, United States, 27410 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-23 | 2003-08-20 | Address | 4230 BEECHWOOD DRIVE, GREENSBORO, NC, 27410, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2006-12-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2006-12-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-11 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-11 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138722 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
070815003331 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
061214000313 | 2006-12-14 | CERTIFICATE OF CHANGE | 2006-12-14 |
051021002688 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030820002297 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
011023002374 | 2001-10-23 | BIENNIAL STATEMENT | 2001-08-01 |
991012000132 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990811000103 | 1999-08-11 | APPLICATION OF AUTHORITY | 1999-08-11 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State