Search icon

SIGNATURE COMMERCIAL SOLUTIONS, LLC

Branch

Company Details

Name: SIGNATURE COMMERCIAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Branch of: SIGNATURE COMMERCIAL SOLUTIONS, LLC, Florida (Company Number L09000049530)
Entity Number: 4088006
ZIP code: 10005
County: Albany
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-01-18 2022-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-18 2022-10-08 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-10-08 2023-04-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-08 2023-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-13 2023-01-18 Address 600 MAMARONECK AVE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2012-09-05 2021-04-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-09-05 2023-01-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2011-04-29 2012-09-05 Address 15 CONSTITUTION WAY, WOBURN, MA, 01801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406002105 2023-04-06 BIENNIAL STATEMENT 2023-04-01
221008000912 2022-10-07 CERTIFICATE OF CHANGE BY ENTITY 2022-10-07
230118002503 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
210413060196 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190416060444 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170418006354 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150423006132 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130401006220 2013-04-01 BIENNIAL STATEMENT 2013-04-01
120905000230 2012-09-05 CERTIFICATE OF CHANGE 2012-09-05
110629000094 2011-06-29 CERTIFICATE OF PUBLICATION 2011-06-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State