Name: | SIGNAFIRE TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 4766924 |
ZIP code: | 33411 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SIGNAFIRE TECHNOLOGIES INC. |
Address: | 7750 Okeechobee Blvd., 4-2024, WEST PALM BEACH, FL, United States, 33411 |
Name | Role | Address |
---|---|---|
SASHA GRUJICIC | Chief Executive Officer | 7750 OKEECHOBEE BLVD., 4-2024, WEST PALM BEACH, FL, United States, 33411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7750 Okeechobee Blvd., 4-2024, WEST PALM BEACH, FL, United States, 33411 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 7750 OKEECHOBEE BLVD., 4-2024, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 7750 Okeechobee Blvd., 4-2024, WEST PALM BEACH, FL, 33411, USA (Type of address: Service of Process) |
2023-06-01 | 2023-06-01 | Address | 7750 OKEECHOBEE BLVD., 4-2024, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-10-18 | Address | 7750 OKEECHOBEE BLVD., 4-2024, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-10-18 | Address | 7750 Okeechobee Blvd., 4-2024, WEST PALM BEACH, FL, 33411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018001754 | 2023-10-18 | CERTIFICATE OF CORRECTION | 2023-10-18 |
231018001778 | 2023-10-18 | CERTIFICATE OF TERMINATION | 2023-10-18 |
230601000222 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220223003657 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
150601000419 | 2015-06-01 | APPLICATION OF AUTHORITY | 2015-06-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State