Search icon

SIGNATURE HEALTH CENTER, LLC

Company Details

Name: SIGNATURE HEALTH CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Nov 1999 (25 years ago)
Date of dissolution: 11 Oct 2013
Entity Number: 2444161
ZIP code: 11530
County: Bronx
Place of Formation: New York
Address: PO BOX 7610, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 7610, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2001-11-21 2004-02-24 Address 99 QUENTIN ROOSEVELT BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-11-29 2001-11-21 Address 100 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011000182 2013-10-11 ARTICLES OF DISSOLUTION 2013-10-11
111209002328 2011-12-09 BIENNIAL STATEMENT 2011-11-01
071115002180 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051117002397 2005-11-17 BIENNIAL STATEMENT 2005-11-01
040224002181 2004-02-24 BIENNIAL STATEMENT 2003-11-01
011121002000 2001-11-21 BIENNIAL STATEMENT 2001-11-01
000404000480 2000-04-04 AFFIDAVIT OF PUBLICATION 2000-04-04
000404000479 2000-04-04 AFFIDAVIT OF PUBLICATION 2000-04-04
991129000318 1999-11-29 ARTICLES OF ORGANIZATION 1999-11-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000035 Employee Retirement Income Security Act (ERISA) 2010-01-06 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-01-06
Termination Date 2011-03-10
Section 1001
Status Terminated

Parties

Name SIGNATURE HEALTH CENTER, LLC
Role Plaintiff
Name 1199 NATIONAL BENEFIT FUND
Role Defendant
0909937 Employee Retirement Income Security Act (ERISA) 2009-12-03 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-03
Termination Date 2009-12-31
Date Issue Joined 2009-12-07
Section 1001
Status Terminated

Parties

Name SIGNATURE HEALTH CENTER, LLC
Role Plaintiff
Name 1199 NATIONAL BENEFIT FUND
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State