Name: | SIGNET GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2002 (22 years ago) |
Entity Number: | 2833501 |
ZIP code: | 07675 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 7115 CENROSE CIRCLE, WESTWOOD, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7115 CENROSE CIRCLE, WESTWOOD, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-19 | 2010-12-09 | Address | 136 MAPPA AVENUE / PO BOX 65, BARNEVELD, NY, 13304, 0065, USA (Type of address: Service of Process) |
2004-10-28 | 2006-10-19 | Address | 136 MAPPA AVE, PO BOX 65, BARNEVELD, NY, 13304, 0065, USA (Type of address: Service of Process) |
2002-11-12 | 2004-10-28 | Address | 136 NAPPA AVE, BARNEVELD, NY, 13304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121120006096 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101209002057 | 2010-12-09 | BIENNIAL STATEMENT | 2010-11-01 |
081022002401 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061019002392 | 2006-10-19 | BIENNIAL STATEMENT | 2006-11-01 |
041028002446 | 2004-10-28 | BIENNIAL STATEMENT | 2004-11-01 |
030304000219 | 2003-03-04 | AFFIDAVIT OF PUBLICATION | 2003-03-04 |
030304000215 | 2003-03-04 | AFFIDAVIT OF PUBLICATION | 2003-03-04 |
021112000801 | 2002-11-12 | APPLICATION OF AUTHORITY | 2002-11-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State