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