Name: | FEDERAL SIGNAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1969 (56 years ago) |
Entity Number: | 274165 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, United States, 60523 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FEDERAL SIGNAL CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER L. SHERMAN | Chief Executive Officer | 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 1333 BUTTERFIELD ROAD, SUITE 500, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-20 | Address | 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320003822 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230316002935 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210317060538 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190306061164 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-85180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State