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