SIGNET SOLUTIONS, INC.

Name: | SIGNET SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2001 (24 years ago) |
Entity Number: | 2675660 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 20 EARLE PLACE, MANHASSET, NY, United States, 11030 |
Address: | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA JANEDIS | Chief Executive Officer | 151 WESTOVER ROAD, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C/O ROSEDALE, SCERBO, ETAL | DOS Process Agent | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2019-08-05 | Address | 20 EARLE PLACE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2005-10-28 | Address | 25 ALEWIVE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2007-08-15 | Address | 2001 GROVE ST, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805060007 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170807006253 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150811006224 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130822006018 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110817002313 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State