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 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
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) |
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