Search icon

SIGNATURE HOLDCO, LLC

Company Details

Name: SIGNATURE HOLDCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2019 (6 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 5624706
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-11-29 2023-12-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-29 2023-12-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-18 2023-11-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-18 2023-11-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-20 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-20 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002136 2023-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-27
231129017492 2023-11-29 BIENNIAL STATEMENT 2023-09-01
230418002217 2023-04-18 CERTIFICATE OF CHANGE BY ENTITY 2023-04-18
210907001806 2021-09-07 BIENNIAL STATEMENT 2021-09-07
191127000170 2019-11-27 CERTIFICATE OF PUBLICATION 2019-11-27
190920000093 2019-09-20 ARTICLES OF ORGANIZATION 2019-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301191 Other Contract Actions 2023-11-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-17
Termination Date 1900-01-01
Section 1332
Sub Section DS
Status Pending

Parties

Name SIGNATURE HOLDCO, LLC
Role Plaintiff
Name RIVERSTREET CENTER OPCO,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State