Search icon

SIGNAL PERFECTION, LTD.

Company Details

Name: SIGNAL PERFECTION, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2001 (24 years ago)
Date of dissolution: 28 Jun 2022
Entity Number: 2627507
ZIP code: 33634
County: Westchester
Place of Formation: Maryland
Address: 6301 benjamin road, suite 101, TAMPA, FL, United States, 33634
Principal Address: 6301 BENJAMIN RD #101, TAMPA, FL, United States, 33634

Contact Details

Phone +1 718-806-4040

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6301 benjamin road, suite 101, TAMPA, FL, United States, 33634

Chief Executive Officer

Name Role Address
JOHN ZETTEL Chief Executive Officer 6301 BENJAMIN RD #101, TAMPA, FL, United States, 33634

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-04-23 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-15 2023-03-06 Address 6301 BENJAMIN RD #101, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer)
2009-04-16 2011-03-15 Address 6301 BENJAMIN RD #101, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-04-16 Address 9180 RUMSEY ROAD / SUITE D-4, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-04-16 Address 9180 RUMSEY ROAD / SUITE D-4, COLUMBIA, MD, 21045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230306003952 2022-06-28 SURRENDER OF AUTHORITY 2022-06-28
210423060233 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190418060029 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170418006384 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150423006021 2015-04-23 BIENNIAL STATEMENT 2015-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State