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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 7610, GARDEN CITY, NY, United States, 11530 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000035 | Employee Retirement Income Security Act (ERISA) | 2010-01-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIGNATURE HEALTH CENTER, LLC |
Role | Plaintiff |
Name | 1199 NATIONAL BENEFIT FUND |
Role | Defendant |
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