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