Sign Up Company Overview
Sign Up Company filed as a Foreign Business Corporation in the State of New York on Thursday, July 30, 1998 and is approximately twenty-six years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sign Up Company
Network Visualizer
Advertisements
Key People
Who own Sign Up Company
Name | |
---|---|
David A. Holien 2 |
Chief Executive Officer
NonPres
President
CEO
Director
|
Greg Kulesa 5 |
NonSec
NonTreas
Treasurer
Director
Secretary
|
Dennis D. Holien 2 |
NonDir
Director
|
Bret Holien 1 |
Vice President
|
Known Addresses for Sign Up Company
Corporate Filings for Sign Up Company
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 12139006 |
Date Filed: | Tuesday, June 2, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | South Dakota |
State ID: | C22077-2000 |
Date Filed: | Wednesday, August 16, 2000 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | South Dakota |
County: | New York |
State ID: | 2284021 |
Date Filed: | Thursday, July 30, 1998 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/2/1998 | Application For Certificate Of Authority | ||
6/2/1998 | Assumed Name Certificate | ||
7/30/1998 | Name History/Actual | Sign Up Company | |
7/30/1998 | Name History/Fictitious | Image Control Management | |
8/16/2000 | Foreign Qualification | ||
10/11/2000 | Annual List | ||
3/23/2001 | Tax Forfeiture | ||
8/9/2001 | Annual List | ||
8/28/2002 | Annual List | ||
8/7/2003 | Annual List | ||
8/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/13/2005 | Registered Agent Change | ||
9/2/2005 | Annual List | ||
11/3/2005 | Reversal of Tax Forfeiture | ||
12/19/2005 | Change of Registered Agent/Office | ||
6/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/21/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
6/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture | ||
8/27/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/8/2010 | Reinstatement | ||
8/31/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/31/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
8/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
8/30/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/27/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/9/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/21/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/17/2018 | Annual List | ||
1/25/2019 | Tax Forfeiture | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Sign Up Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sign Up Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
PO Box 56 Watertown, SD 57201
700 21st St SW Watertown, SD 57201
312 9th Ave SE Watertown, SD 57201
PO Box 210 Watertown, SD 57201
These addresses are known to be associated with Sign Up Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records