Search icon

SIGNATURE INTERNATIONAL II, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
OSVALDO GIACOMELLO Chief Executive Officer 333 EAST 49TH ST, #11M, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EAST 49TH ST, NEW YORK, NY, United States, 10017

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

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)

Filings

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