Name: | SIGNATOR INVESTORS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jan 1969 (56 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 000022257 |
Place of Formation: | DELAWARE |
Principal Address: | 200 BERKELEY STREET, BOSTON, MA, 02117, USA |
Purpose: | FINRA REGISTERED BROKER-DEALER ENGAGED IN THE SALE OF FINANCIAL PRODUCTS |
Historical names: |
JOHN HANCOCK DISTRIBUTORS, INC. |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER MARYANOPOLIS | PRESIDENT | 200 BERKELEY STREET BOSTON, MA 02117 USA |
Name | Role | Address |
---|---|---|
FRANK RISPOLI | TREASURER | 200 BERKELEY STREET BOSTON, MA 02117 USA |
Name | Role | Address |
---|---|---|
EMANUEL ALVES | SECRETARY | 601 CONGRESS STREET BOSTON, MA 02210 USA |
Name | Role | Address |
---|---|---|
BRIAN TUCKER | ASSISTANT SECRETARY | 601 CONGRESS STREET BOSTON, MA 02210 USA |
Name | Role | Address |
---|---|---|
JOSEPH TERRY | CCO | 200 BERKEKLEY STREET BOSTON, MA 02117 USA |
Name | Role | Address |
---|---|---|
JOSEPH TERRY | DIRECTOR | 200 BERKELEY STREET BOSTON, MA 02117 USA |
MELISSA VACON | DIRECTOR | 200 BERKELEY STREET BOSTON, MA 02117 USA |
JILL REBMAN | DIRECTOR | 601 CONGRESS STREET BOSTON, MA 02117 USA |
MATTHEW RIGATTI | DIRECTOR | 200 BERKELEY STREET BOSTON, MA 02117 USA |
ANTHONY TETA | DIRECTOR | 601 CONGRESS STREET BOSTON, MA 02210 USA |
MITCHELL A. KARMAN | DIRECTOR | 601 CONGRESS STREET BOSTON, MA 02210 USA |
CHRISTOPHER MARYANOPOLIS | DIRECTOR | 200 BERKELEY STREET BOSTON, MA 02117 USA |
STEVEN DORVAL | DIRECTOR | 601 CONGRESS STREET BOSTON, MA 02210 USA |
GINA GOLDYCH WALTERS | DIRECTOR | 601 CONGRESS STREET BOSTON, MA 02117 USA |
THOMAS HORACK | DIRECTOR | 200 BERKELEY STREET BOSTON, MA 02117 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-05-10 | JOHN HANCOCK DISTRIBUTORS, INC. | SIGNATOR INVESTORS, INC. |
Number | Name | File Date |
---|---|---|
201924546140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906963400 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859330250 | Annual Report | 2018-02-28 |
201734648230 | Annual Report | 2017-02-24 |
201692862730 | Annual Report | 2016-02-23 |
201555159470 | Annual Report | 2015-02-17 |
201436360890 | Annual Report | 2014-02-27 |
201313591230 | Annual Report | 2013-03-07 |
201289419600 | Annual Report | 2012-02-13 |
201175535560 | Annual Report | 2011-02-24 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State