Search icon

FEDERAL SIGN AND SIGNAL CORPORATION

Headquarter

Company Details

Name: FEDERAL SIGN AND SIGNAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1975 (50 years ago)
Date of dissolution: 11 Jan 1988
Entity Number: 379065
ZIP code: 60521
County: New York
Place of Formation: Alaska
Address: ATT CORPORATE SECRETARY, 1415 W. 22N ST STE1100, OAK BROOK, IL, United States, 60521

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
FEDERAL SIGNAL CORPORATION DOS Process Agent ATT CORPORATE SECRETARY, 1415 W. 22N ST STE1100, OAK BROOK, IL, United States, 60521

Links between entities

Type:
Headquarter of
Company Number:
15d3ab2e-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0069609
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0069610
State:
KENTUCKY
Type:
Headquarter of
Company Number:
115154
State:
IDAHO

History

Start date End date Type Value
1987-07-06 1988-01-11 Address COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-06 1988-01-11 Address COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1982-11-19 1987-07-06 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1982-11-19 1987-07-06 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1975-09-11 1982-11-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20061219011 2006-12-19 ASSUMED NAME LLC INITIAL FILING 2006-12-19
B588892-4 1988-01-11 SURRENDER OF AUTHORITY 1988-01-11
B517498-2 1987-07-06 CERTIFICATE OF AMENDMENT 1987-07-06
A922170-3 1982-11-19 CERTIFICATE OF AMENDMENT 1982-11-19
A258847-5 1975-09-11 APPLICATION OF AUTHORITY 1975-09-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State