Search icon

SIGNATURE MD, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARK MURRISON DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK MURRISON Chief Executive Officer 6001 BROKEN SOUND PKWY NW, SUITE 340, BOCA RATON, FL, United States, 33487

History

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)

Filings

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