Search icon

SIGNATURE DRIVING SCHOOL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2011 (14 years ago)
Entity Number: 4087059
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 127-07 LIBERTY AVENUE 1ST FL, RICHMOND HILL, jamaica, NY, United States, 11419
Principal Address: 127 -07 Liberty Avenue 1st Floor, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SIGNATURE DRIVING SCHOOL INC. DOS Process Agent 127-07 LIBERTY AVENUE 1ST FL, RICHMOND HILL, jamaica, NY, United States, 11419

Chief Executive Officer

Name Role Address
FARAH A SHAH Chief Executive Officer 105-49 132 STREET, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 105-49 132 STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-04-21 2024-04-21 Address 105-49 132 STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-04-21 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-21 2025-04-04 Address 105-49 132 STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-04-21 2025-04-04 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250404002507 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240421000107 2024-04-21 BIENNIAL STATEMENT 2024-04-21
210420000693 2021-04-20 CERTIFICATE OF CHANGE 2021-04-20
210406060217 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190415060059 2019-04-15 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State