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 |
Name | Role | Address |
---|---|---|
MERLO MICHAEL | VCCO | 565 FIFTH AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DEPAOLO JOSEPH J | President | 565 FIFTH AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DEPAOLO JOSEPH J | Chief Executive Officer | 565 FIFTH AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
SHAY SCOTT | Chairman | 565 FIFTH AVE, NEW YORK, NY, 10017 |
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 |
Name | Role | Address |
---|---|---|
SIGONA MARK | Chief Operating Officer | 565 FIFTH AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
HOWELL ERIC | Secretary | 565 FIFTH AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
HOWELL ERIC | Chief Financial Officer | 565 FIFTH AVE, NEW YORK, NY, 10017 |
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 |
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