Search icon

SIGNAL POINT CORP.

Headquarter

Company Details

Name: SIGNAL POINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2012 (13 years ago)
Entity Number: 4269313
ZIP code: 10158
County: New York
Place of Formation: New York
Address: ATTN: ELLIOT H. LUTZKER, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158
Principal Address: 433 HACKENSACK AVE, 5TH FLOOR, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVIDOFF HUTCHER & CITRON LLP DOS Process Agent ATTN: ELLIOT H. LUTZKER, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Chief Executive Officer

Name Role Address
ROBERT DEPALO Chief Executive Officer 433 HACKENSACK AVE, 6TH FLOOR, HACKENSACK, NJ, United States, 07601

Links between entities

Type:
Headquarter of
Company Number:
000795770
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1088666
State:
CONNECTICUT

History

Start date End date Type Value
2023-02-28 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2023-02-28 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 150000000, Par value: 0.001
2012-09-24 2012-09-24 Shares Share type: PAR VALUE, Number of shares: 150000000, Par value: 0.001
2012-09-24 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2012-09-24 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 150000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
140711006705 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120927000838 2012-09-27 CERTIFICATE OF AMENDMENT 2012-09-27
120924000794 2012-09-24 CERTIFICATE OF AMENDMENT 2012-09-24
120711000356 2012-07-11 CERTIFICATE OF INCORPORATION 2012-07-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State