Name: | GLOBAL SIGNATURE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2019 (6 years ago) |
Entity Number: | 5509466 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2025-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-04 | 2025-03-04 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-19 | 2022-09-28 | Address | 90 STATE STRET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-08 | 2020-10-19 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2019-03-08 | 2020-10-19 | Address | 244 MADISON AVE., SUITE 523, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005634 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230304000347 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220928013048 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032210 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210303061401 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
201019000470 | 2020-10-19 | CERTIFICATE OF CHANGE | 2020-10-19 |
190604000795 | 2019-06-04 | CERTIFICATE OF PUBLICATION | 2019-06-04 |
190308000332 | 2019-03-08 | ARTICLES OF ORGANIZATION | 2019-03-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State