Entity Name: | SIGNATURE CONSULTANTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Jan 1991 |
Business ALEI: | 0256116 |
Annual report due: | 03 Jan 2026 |
Business address: | 3540 Toringdon Way, Charlotte, NC, 28277, United States |
Mailing address: | 3540 Toringdon Way, Suite 200, Charlotte, NC, United States, 28277 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | eastern@northwestregisteredagent.com |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Kenneth Peterson | Officer | 6783 Louisburg Square Ln, Charlotte, NC, 28210-4312, United States | 15 Fieldstone Dr, Tolland, CT, 06084-2847, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Kenneth Peterson | Director | 6783 Louisburg Square Ln, Charlotte, NC, 28210-4312, United States | 15 Fieldstone Dr, Tolland, CT, 06084-2847, United States |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916803 | 2025-02-13 | - | Annual Report | Annual Report | - |
BF-0012270171 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0010173080 | 2023-07-26 | - | Annual Report | Annual Report | 2022 |
BF-0011390258 | 2023-07-26 | - | Annual Report | Annual Report | - |
0007041921 | 2020-12-21 | - | Annual Report | Annual Report | 2021 |
0006885359 | 2020-04-16 | 2020-04-16 | Change of Agent | Agent Change | - |
0006884996 | 2020-04-14 | 2020-04-14 | Reinstatement | Certificate of Reinstatement | - |
0006604893 | 2019-07-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006464118 | 2019-03-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002400002 | 2002-04-04 | 2002-04-04 | Agent Resignation | Agent Resignation | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information