- Home >
- U.S. >
- Massachusetts >
- Boston
John Hancock Signature Services, Inc.
Archived Record Boston, MA
John Hancock Signature Services, Inc. Overview
John Hancock Signature Services, Inc. filed as a Foreign for Profit Corporation in the State of Florida and is no longer active. This corporate entity was filed approximately twenty-seven years ago on Monday, September 15, 1997 , according to public records filed with Florida Department of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States.
Key People
Who own John Hancock Signature Services, Inc.
Name | |
---|---|
Thomas E. Moloney 3 |
Chairman
Director
|
Peter Scavangelli |
Chairman
Secretary
|
Daniel L. Ouellette |
President
CEO
|
Peter Goodall Copestake |
Treasurer
|
Robert Harris Watts 2 |
Director
|
Davis S. Martin |
Secretary
|
John Morin |
Secretary
|
Richard Boutilier |
Vice President
|
John Hatch |
Vice President
|
Brooks Tingle |
Vice President
|
Charles McKenney |
Vice President
|
Known Addresses for John Hancock Signature Services, Inc.
Corporate Filings for John Hancock Signature Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000004842 |
Date Filed: | Monday, September 15, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800215428 |
Date Filed: | Friday, June 13, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C24006-1997 |
Date Filed: | Wednesday, October 29, 1997 |
Date Expired: | Thursday, December 30, 2004 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/29/1997 | Foreign Qualification | ||
11/25/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/17/2000 | Annual List | ||
9/18/2000 | Annual List | ||
5/21/2003 | Amendment | REINSTATED/REVOKED 11/01/02 DAR | |
9/25/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 DAM | |
10/27/2003 | Annual List | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/30/2004 | Withdrawal | (1)PG MRK |
Sources
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for John Hancock Signature Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for John Hancock Signature Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected