Search icon

SIGNALERT CORPORATION

Company Details

Name: SIGNALERT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1973 (52 years ago)
Date of dissolution: 21 Jun 2016
Entity Number: 260819
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 97 MYRTLE DR., GREAT NECK, NY, United States, 11021
Address: ATT. FRED SANTO, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSENMAN & COLIN DOS Process Agent ATT. FRED SANTO, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GERALD APPEL Chief Executive Officer 150 GREAT NECK RD., ROOM 301, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112309192
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-16 1997-05-28 Address 97 MYRTLE DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-02-16 1997-05-28 Address 150 GREAT NECK RD, RM 204, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1973-05-08 1995-02-16 Address ATT: SIDNEY INGBER, 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160621000270 2016-06-21 CERTIFICATE OF DISSOLUTION 2016-06-21
130701002141 2013-07-01 BIENNIAL STATEMENT 2013-05-01
110721002410 2011-07-21 BIENNIAL STATEMENT 2011-05-01
090429003164 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070517002497 2007-05-17 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State