Search icon

SIGNATURE PREFERRED CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE PREFERRED CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462122
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 600 North Pearl Street, Suite 700, Dallas, TX, United States, 75201

Shares Details

Shares issued 1100

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THERESA MCCARTY Chief Executive Officer 600 NORTH PEARL STREET, SUITE 700, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 565 5TH AVE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 600 NORTH PEARL STREET, SUITE 700, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 1100, Par value: 0.01
2023-07-03 2025-03-06 Address 565 5TH AVE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 565 5TH AVE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306001077 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230703001106 2023-07-03 CERTIFICATE OF CHANGE BY ENTITY 2023-07-03
230112001265 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210104062554 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060833 2019-01-03 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State