Search icon

SIGNATURENY CORPORATION

Company Details

Entity Name: SIGNATURENY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 2007 (17 years ago)
Date of dissolution: 27 Jul 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jul 2009 (16 years ago)
Document Number: F07000005672
FEI/EIN Number 134149421
Address: 565 FIFTH AVE, NEW YORK, NY, 10017, US
Mail Address: 29 W. 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, US
Place of Formation: NEW YORK

VCCO

Name Role Address
MERLO MICHAEL VCCO 565 FIFTH AVE, NEW YORK, NY, 10017

President

Name Role Address
DEPAOLO JOSEPH J President 565 FIFTH AVE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
DEPAOLO JOSEPH J Chief Executive Officer 565 FIFTH AVE, NEW YORK, NY, 10017

Chairman

Name Role Address
SHAY SCOTT Chairman 565 FIFTH AVE, NEW YORK, NY, 10017

Vice President

Name Role Address
TAMBERLANE JOHN Vice President 565 FIFTH AVE, NEW YORK, NY, 10017
SIGONA MARK Vice President 565 FIFTH AVE, NEW YORK, NY, 10017

Chief Operating Officer

Name Role Address
SIGONA MARK Chief Operating Officer 565 FIFTH AVE, NEW YORK, NY, 10017

Secretary

Name Role Address
HOWELL ERIC Secretary 565 FIFTH AVE, NEW YORK, NY, 10017

Chief Financial Officer

Name Role Address
HOWELL ERIC Chief Financial Officer 565 FIFTH AVE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 565 FIFTH AVE, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2008-02-20 565 FIFTH AVE, NEW YORK, NY 10017 No data

Documents

Name Date
Withdrawal 2009-07-27
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-02-20
Foreign Profit 2007-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State