Search icon

SIGN ACQUISITION CORPORATION

Company Details

Name: SIGN ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2018 (6 years ago)
Entity Number: 5459655
ZIP code: 33426
County: New York
Place of Formation: New York
Address: 130 Commerce Road, Boynton Beach, FL, United States, 33426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIGN ACQUISITION NJ CORP. DOS Process Agent 130 Commerce Road, Boynton Beach, FL, United States, 33426

Chief Executive Officer

Name Role Address
PATRICIA PETERSEN Chief Executive Officer 130 COMMERCE ROAD, BOYNTON BEACH, FL, United States, 33426

History

Start date End date Type Value
2023-06-06 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-17 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-17 2023-11-16 Address 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001150 2023-11-16 BIENNIAL STATEMENT 2022-12-01
181217000144 2018-12-17 CERTIFICATE OF INCORPORATION 2018-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007576 Employee Retirement Income Security Act (ERISA) 2020-09-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-09-16
Termination Date 2020-11-23
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name SIGN ACQUISITION CORPORATION
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State