Search icon

SIGMA PARKING CORP.

Company Details

Name: SIGMA PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1050994
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD DAVIS ESQ. DOS Process Agent 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1450398 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B311558-2 1986-01-16 CERTIFICATE OF INCORPORATION 1986-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9308133 Employee Retirement Income Security Act (ERISA) 1993-11-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-11-26
Termination Date 1994-03-23
Section 1132

Parties

Name WENZEL,
Role Plaintiff
Name SIGMA PARKING CORP.
Role Defendant
9304584 Employee Retirement Income Security Act (ERISA) 1993-07-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-07
Termination Date 1993-11-09
Section 1132

Parties

Name WENZEL,
Role Plaintiff
Name SIGMA PARKING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State