Name: | SIGNATURE FOUNDRY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2015 (10 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 4720255 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 348 N GOODMAN ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TERRON SCHOONERMAN | Agent | 348 N GOODMAN ST, ROCHESTER, NY, 14607 |
Name | Role | Address |
---|---|---|
TERRON SCHOONERMAN | DOS Process Agent | 348 N GOODMAN ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2024-12-10 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2023-03-03 | 2024-12-10 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
2017-10-23 | 2023-03-03 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2017-10-23 | 2023-03-03 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
2015-07-07 | 2017-10-23 | Address | 274 N GOODMAN ST, SUITE B275, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003721 | 2024-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-21 |
230303000072 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210317060274 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190312060582 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
171023000517 | 2017-10-23 | CERTIFICATE OF CHANGE | 2017-10-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State