Search icon

SIGNATURE PROPERTIES GROUP, INC.

Company Details

Name: SIGNATURE PROPERTIES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1985 (40 years ago)
Entity Number: 987223
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 250 HENRY STREET, (3A), BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD ALBERT Chief Executive Officer 250 HENRY STREET, (3A), BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
EDWARD ALBERT DOS Process Agent 250 HENRY STREET, (3A), BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 250 HENRY STREET, (3A), BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 250 HENRY STREET, (3A), BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 250 HENRY STREET, (3A), BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 250 HENRY STREET, (3A), BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044628 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405001644 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210426060053 2021-04-26 BIENNIAL STATEMENT 2021-04-01
201016000412 2020-10-16 CERTIFICATE OF AMENDMENT 2020-10-16
190415060077 2019-04-15 BIENNIAL STATEMENT 2019-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State