Name: | SIGNCASTER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2014 (11 years ago) |
Branch of: | SIGNCASTER CORPORATION, Minnesota (Company Number 03487dd8-a8d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4604574 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5409 Hamlet Dr., Suite 100, Findlay, OH, United States, 45840 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC HAUSSERMAN | Chief Executive Officer | 5409 HAMLET DR., SUITE 100, FINDLAY, OH, United States, 45840 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 12450 OLIVER AVE SOUTH,, SUITE 100, BURNSVILLE, MN, 55337, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 5409 HAMLET DR., SUITE 100, FINDLAY, OH, 45840, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 9240 GRAND AVE S, MINNEAPOLIS, MN, 55420, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-30 | Address | 9240 GRAND AVE S, MINNEAPOLIS, MN, 55420, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-28 | 2024-07-30 | Address | 28 LIBERY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-28 | 2020-07-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-13 | 2020-07-07 | Address | 5409 HAMLET DRIVE, FINDLAY, OH, 45840, USA (Type of address: Chief Executive Officer) |
2014-07-10 | 2019-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730021204 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220726002817 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200707061761 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
191028000556 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
180613006273 | 2018-06-13 | BIENNIAL STATEMENT | 2016-07-01 |
140710000516 | 2014-07-10 | APPLICATION OF AUTHORITY | 2014-07-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State