Name: | SIGNATURE MD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2016 (9 years ago) |
Entity Number: | 4935558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6001 Broken Sound Pkwy NW, Suite 340, Boca Raton, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
MARK MURRISON | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK MURRISON | Chief Executive Officer | 6001 BROKEN SOUND PKWY NW, SUITE 340, BOCA RATON, FL, United States, 33487 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 6001 BROKEN SOUND PKWY NW, SUITE 340, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 2633 LINCOLN BLVD., SUITE 838, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-10 | 2024-04-23 | Address | 2633 LINCOLN BLVD., SUITE 838, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-25 | 2018-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003891 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220420003086 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200408060489 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
SR-106923 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106922 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180410006266 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160425000068 | 2016-04-25 | APPLICATION OF AUTHORITY | 2016-04-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State