Search icon

JOHN HANCOCK SIGNATURE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN HANCOCK SIGNATURE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 1997 (28 years ago)
Authority Date: 04 Aug 1997 (28 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0436655
Principal Office: CARRIE EAGAN, LICENSING DEPT., 529 MAIN STREET, CHARLESTOWN, MA 02129
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
John Alphonsus Morin Secretary

Treasurer

Name Role
Christopher Morse Meyer Treasurer

Vice President

Name Role
Thomas Joseph Lee Vice President

President

Name Role
David Alan King President

Chairman

Name Role
Thomas Egbert Moloney Chairman

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-08-09
Annual Report 1999-07-19
Letters 1998-06-18
Annual Report 1998-04-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State