Name: | SIGNIUS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Nov 2017 |
Entity Number: | 3585633 |
ZIP code: | 08542 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 WITHERSPOON STREET, PRINCETON, NJ, United States, 08542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 WITHERSPOON STREET, PRINCETON, NJ, United States, 08542 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM ROBERTSHAW | Chief Executive Officer | 345 WITHERSPOON STREET, PRINCETON, NJ, United States, 08542 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-19 | 2017-11-27 | Address | 7 ELK STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-10-16 | 2017-11-27 | Address | 7 ELK STREET, LOWER LEVEL, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2012-10-22 | 2015-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2015-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-18 | 2015-11-19 | Address | 2325 MARYLAND RD, STE 150, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171127000309 | 2017-11-27 | SURRENDER OF AUTHORITY | 2017-11-27 |
151119006168 | 2015-11-19 | BIENNIAL STATEMENT | 2015-10-01 |
151016000297 | 2015-10-16 | CERTIFICATE OF CHANGE | 2015-10-16 |
150710000358 | 2015-07-10 | CERTIFICATE OF AMENDMENT | 2015-07-10 |
140711006469 | 2014-07-11 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State