Name: | SIGNATURE WORLD WIDE RELOCATION-NEWBURGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1949 (76 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 61113 |
ZIP code: | 10994 |
County: | Orange |
Place of Formation: | New York |
Address: | 160 N. ROUTE 303, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 N. ROUTE 303, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
MILAGROS MERCADO SARDINA | Chief Executive Officer | 160 N. ROUTE 303, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-16 | 2009-10-27 | Address | 34 JEANNE DR, NEWBURGH, NY, 12550, 1702, USA (Type of address: Service of Process) |
2001-01-16 | 2009-10-27 | Address | 34 JEANNE DR, NEWBURGH, NY, 12550, 1702, USA (Type of address: Chief Executive Officer) |
2001-01-16 | 2009-10-27 | Address | 34 JEANNE DR, NEWBURGH, NY, 12550, 1702, USA (Type of address: Principal Executive Office) |
1997-04-02 | 2001-01-16 | Address | 5 JEANNE DRIVE, NEWBURGH, NY, 12550, 1702, USA (Type of address: Service of Process) |
1997-04-02 | 2001-01-16 | Address | 5 JEANNE DRIVE, NEWBURGH, NY, 12550, 1702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112852 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
091027002596 | 2009-10-27 | BIENNIAL STATEMENT | 2009-01-01 |
080609000508 | 2008-06-09 | CERTIFICATE OF AMENDMENT | 2008-06-09 |
070102002536 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050325002106 | 2005-03-25 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State