Name: | SIGNATURE INTERNATIONAL II, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1999 (25 years ago) |
Entity Number: | 2412044 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 333 EAST 49TH ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 333 EAST 49TH ST, #11M, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OSVALDO GIACOMELLO | Chief Executive Officer | 333 EAST 49TH ST, #11M, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EAST 49TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-21 | 2013-08-26 | Address | 333 EAST 49TH ST 11M, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2013-08-26 | Address | 333 EAST 49TH ST 11M, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-11-21 | 2009-08-17 | Address | 333 EAST 49TH ST 11M, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-08-24 | 2001-11-21 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130826002031 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110822002378 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090817002237 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070828002788 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051028002322 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030805002701 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
011121002527 | 2001-11-21 | BIENNIAL STATEMENT | 2001-08-01 |
990824000371 | 1999-08-24 | CERTIFICATE OF INCORPORATION | 1999-08-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State