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
Name | Role | Address |
---|---|---|
ROSENMAN & COLIN | DOS Process Agent | ATT. FRED SANTO, 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GERALD APPEL | Chief Executive Officer | 150 GREAT NECK RD., ROOM 301, GREAT NECK, NY, United States, 11021 |
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) |
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