SIGNA CHEMISTRY, INC.

Name: | SIGNA CHEMISTRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2007 (18 years ago) |
Entity Number: | 3496862 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SIGNA CHEMISTRY, INC. | DOS Process Agent | 400 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DR. RICHARD A. FISHER | Chief Executive Officer | 400 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-02 | 2019-03-11 | Address | 400 MADISON AVE, 22 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-03-02 | 2019-03-11 | Address | 400 MADISON AVE, 22 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2015-03-19 | 2017-03-02 | Address | 445 PARK AVE, SUITE 937, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2015-03-19 | 2017-03-02 | Address | 445 PARK AVE, SUITE 937, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-03-07 | 2015-03-19 | Address | 445 PARK AVE, SUITE 1036, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190311060471 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170302006460 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150319006020 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
130307006287 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110323002808 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State