SIGNATURE RELOCATIONS LLC

Name: | SIGNATURE RELOCATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2012 (13 years ago) |
Entity Number: | 4315169 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 NELSON STREET,, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
ANGELO BRACCO | Agent | 56 NELSON STREET, BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 56 NELSON STREET,, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-26 | 2018-01-11 | Address | (Type of address: Registered Agent) |
2013-12-26 | 2018-01-11 | Address | 5322 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2012-10-31 | 2013-12-26 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-10-31 | 2013-12-26 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000017 | 2023-01-01 | BIENNIAL STATEMENT | 2022-10-01 |
210824000950 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
181203006978 | 2018-12-03 | BIENNIAL STATEMENT | 2018-10-01 |
180111000613 | 2018-01-11 | CERTIFICATE OF CHANGE | 2018-01-11 |
161116006030 | 2016-11-16 | BIENNIAL STATEMENT | 2016-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219116 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-04-16 | 1500 | 2021-09-01 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State