Search icon

SIGNATURE GROUP HOLDINGS, INC.

Company Details

Name: SIGNATURE GROUP HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2010 (14 years ago)
Date of dissolution: 16 Feb 2016
Entity Number: 3990000
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 15301 VENTURA BLVD., SUITE 400, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JEFF CRUSINBERRY Chief Executive Officer 15301 VENTURA BLVD., SUITE 400, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2012-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-13 2012-08-14 Address 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-13 2014-08-01 Address 15303 VENTURA BLVD., SUITE 1600, SHERMAN OAKS, CA, 91403, USA (Type of address: Principal Executive Office)
2012-08-13 2014-08-01 Address 15303 VENTURA BLVD., SUITE 1600, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2011-05-20 2012-08-13 Address 15303 VENTURA BLVD., SUITE 1600, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process)
2010-08-27 2011-05-20 Address 175 N. RIVERVIEW DRIVE, ANAHEIM, CA, 92808, USA (Type of address: Service of Process)
2010-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-55309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160216000101 2016-02-16 CERTIFICATE OF TERMINATION 2016-02-16
140801006864 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120814000205 2012-08-14 CERTIFICATE OF CHANGE 2012-08-14
120813006291 2012-08-13 BIENNIAL STATEMENT 2012-08-01
110520000113 2011-05-20 CERTIFICATE OF CHANGE 2011-05-20
100827000657 2010-08-27 APPLICATION OF AUTHORITY 2010-08-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State