Search icon

SIGNATURE MOTOR CLUB, INC.

Company Details

Name: SIGNATURE MOTOR CLUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1974 (51 years ago)
Entity Number: 334026
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3100 Sanders Road, Ste 201, NORTHBROOK, IL, United States, 60062
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROLAND KARL WILEY Chief Executive Officer 3100 SANDERS ROAD, STE 201, NORTHBROOK, IL, United States, 60062

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 3100 SANDERS ROAD, STE 201, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 2775 SANDERS RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-04 Address 2775 SANDERS RD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240104004992 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220104001811 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102061466 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-4636 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State