Signator Financial Services, Inc. Overview
Signator Financial Services, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, November 27, 1995 and is approximately twenty-nine years old, according to public records 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
Signator Financial Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Signator Financial Services, Inc.
Name | |
---|---|
Christopher Maryanopolis 2 |
President
CEO
Director
|
Steven Moore 14 |
Treasurer
|
Brian B. Heapps 2 |
Director
President
|
Abigail Armstrong 2 |
Secretary
|
Frank Riapoli |
Director
|
Jeffrey G. Clark 1 |
Chief Financial Officer
Treasurer
|
Glenn A. Black 6 |
President
Vice President
|
Richard G. Lavoice 4 |
President
Director
|
Joanne M. Salisbury 1 |
President
Vice President
Chief Compliance Off
|
Richard T. Moran 1 |
President
|
Bridgett M. Burgess |
President
|
Bridget Burgess |
President
|
Leanna Glessing 1 |
Treasurer
|
Leeanna Glessing 1 |
Treasurer
|
Margaret A. Meister 11 |
Director
|
George C. Pagos 10 |
Secretary
|
Roger F. Harbin 9 |
Secretary
Senior Vp
Vice President
|
Julie M. Bodmer 9 |
Secretary
Assistant Sec.
Assistant Secretary
|
Allyn D. Close 4 |
Director
|
Thomas J. Horack 2 |
Director
|
Mitchell A. Karman 2 |
Director
|
Emil J. Aberizk 2 |
Director
|
Frank Rispoli 2 |
Director
|
Patrick McCormick 1 |
Director
|
Michael F. Murphy 1 |
Director
Vice President
Assistant
Assistant Vice Presi
|
Michael Polley 1 |
Secretary
|
Suzanne Sainato 1 |
Director
|
Matthew F. Rigatti 1 |
Director
|
John W. Suminski 1 |
Director
|
Anthony M. Teta 1 |
Director
|
Richard J. Lindsay |
Director
|
Laurie A. Hubbard 7 |
Vice President
|
Colleen M. Murphy 10 |
Assistant Sec.
Assistant Secretary
|
Jacqueline M. Veneziani 8 |
Assistant Sec.
Assistant Secretary
|
Michael R. Kehoe 5 |
Assistant Sec.
Assistant Secretary
|
Michael E. James 3 |
Assistant Sec.
Assistant Secretary
|
Dennis M. Noble 2 |
Assistant Secretary
|
Susan F. Oatis 1 |
Assistant Secretary
|
Brian Williams |
Executive Vice Presi
|
Showing 8 records out of 39
Known Addresses for Signator Financial Services, Inc.
Corporate Filings for Signator Financial Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000006532 |
Date Filed: | Tuesday, December 1, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13139906 |
Date Filed: | Friday, March 17, 2000 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Washington |
State ID: | 02228348 |
Date Filed: | Thursday, April 6, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Washington |
State ID: | C23034-1995 |
Date Filed: | Thursday, December 28, 1995 |
Date Expired: | Monday, February 8, 2016 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Washington |
County: | Albany |
State ID: | 1976656 |
Date Filed: | Monday, November 27, 1995 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/27/1995 | Name History/Actual | Pnmr Securities, Inc. | |
12/28/1995 | Foreign Qualification | ||
12/6/1998 | Annual List | ||
12/18/1998 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING NAME. (3)PGS. MMR PNMR SECURITIES, INC. MMRB C 00001 | |
6/28/1999 | Name History/Actual | Safeco Investment Services, Inc. | |
9/3/1999 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED CORRECTING CORPORATE NAME. (40PGS. MMR SAFECO INVESTMENTS SERVICES, INC. MMRB a 00002 | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/23/1999 | Annual List | ||
3/17/2000 | Application For Certificate Of Authority | ||
12/4/2000 | Annual List | ||
12/14/2001 | Annual List | ||
11/18/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
8/4/2004 | Application for Amended Certificate of Authority | ||
10/4/2004 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM SAFECO INVESTMENT SERVICES, INC. CHMB a 00003 | |
12/4/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/4/2005 | Annual List | ||
1/5/2005 | Annual List | List of Officers for 2004 to 2005 | |
5/20/2005 | Name History/Actual | Symetra Investment Services, Inc. | |
12/27/2005 | Annual List | ||
12/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/7/2007 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/17/2009 | Annual List | ||
9/21/2009 | Change of Registered Agent/Office | ||
11/3/2009 | Registered Agent Change | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/19/2010 | Annual List | ||
11/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/24/2012 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/7/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
11/8/2013 | Application for Amended Registration | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/9/2013 | Amendment | ||
12/9/2013 | Miscellaneous | ||
12/9/2013 | Name History/Actual | Signator Financial Services, Inc. | |
12/19/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
2/4/2016 | Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Signator Financial Services, Inc..
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 Signator Financial 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
Advertisements
6
Known Addresses
PO Box 34690 Seattle, WA 98124
777 108th Ave NE Bellevue, WA 98004
10500 NE 8th St Bellevue, WA 98004
601 Congress St Boston, MA 02210
197 Clarendon St Boston, MA 02116
PO Box 34695 Seattle, WA 98124
These addresses are known to be associated with Signator Financial Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records