Name: | SIGNALRAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2003 (22 years ago) |
Entity Number: | 2888556 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-01 | 2015-01-13 | Address | ATTN: JORDAN E. RINGEL, ESQ., 600 MADISON AVENUE / 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-03-31 | 2007-03-01 | Address | ATTN: JORDAN E. RINGEL, ESQ., 600 MADISON AVENUE 12TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88553 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180313006405 | 2018-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150325002013 | 2015-03-25 | BIENNIAL STATEMENT | 2015-03-01 |
150113000030 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
070301002307 | 2007-03-01 | BIENNIAL STATEMENT | 2007-03-01 |
030331000114 | 2003-03-31 | ARTICLES OF ORGANIZATION | 2003-03-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State