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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFF CRUSINBERRY | Chief Executive Officer | 15301 VENTURA BLVD., SUITE 400, SHERMAN OAKS, CA, United States, 91403 |
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) |
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