Search icon

SIGNATURE SP, LLC

Company Details

Name: SIGNATURE SP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2008 (16 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 3725265
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-04-18 2023-12-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-18 2023-12-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-09 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-16 2018-05-09 Address C/O SETH WILLIAM STERN, ESQ., 565 FIFTH AVENUE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-09-09 2016-09-16 Address C/O MARTIN BINKLEY, 565 FIFTH AVENUE, 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-09-23 2014-09-09 Address C/O ERIC R HOWELL, 565 FIFTH AVENUE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-09-25 2010-09-23 Address C/O SIGNATURE BANK, 565 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220003416 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
230418002160 2023-04-18 CERTIFICATE OF CHANGE BY ENTITY 2023-04-18
220927001852 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200904060549 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904009115 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180509000465 2018-05-09 CERTIFICATE OF CHANGE 2018-05-09
160916006031 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140909006385 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120924002103 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100923002082 2010-09-23 BIENNIAL STATEMENT 2010-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State