Name: | SIGNAL 88 FRANCHISE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2010 (15 years ago) |
Entity Number: | 3921550 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nebraska |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3880 S 149TH STREET, SUITE 102, OMAHA, NE, United States, 68144 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REED NYFFELER | Chief Executive Officer | 3880 S 149TH STREET, OMAHA, NE, United States, 68144 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-24 | 2024-03-24 | Address | 3880 S 149TH STREET, OMAHA, NE, 68144, USA (Type of address: Chief Executive Officer) |
2024-03-24 | 2024-03-24 | Address | 3880 S 149TH STREET, SUITE 102, OMAHA, NE, 68144, USA (Type of address: Chief Executive Officer) |
2018-11-20 | 2024-03-24 | Address | 3880 S 149TH STREET, SUITE 102, OMAHA, NE, 68144, USA (Type of address: Chief Executive Officer) |
2018-10-10 | 2024-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-20 | 2018-11-20 | Address | 3880 S 149TH ST / SUITE 102, OMAHA, NE, 68144, USA (Type of address: Chief Executive Officer) |
2012-05-29 | 2018-11-20 | Address | 3880 S 149TH ST / SUITE 102, OMAHA, NE, 68144, USA (Type of address: Principal Executive Office) |
2012-05-29 | 2018-10-10 | Address | 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-05-29 | 2014-03-20 | Address | 3880 S 149TH ST / SUITE 102, OMAHA, NE, 68144, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2012-05-29 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240324000198 | 2024-03-24 | BIENNIAL STATEMENT | 2024-03-24 |
220307001806 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200302060250 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
181120006211 | 2018-11-20 | BIENNIAL STATEMENT | 2018-03-01 |
181010000345 | 2018-10-10 | CERTIFICATE OF CHANGE | 2018-10-10 |
140320006431 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120529002851 | 2012-05-29 | BIENNIAL STATEMENT | 2012-03-01 |
100309000434 | 2010-03-09 | APPLICATION OF AUTHORITY | 2010-03-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State