Search icon

THE SYGMA NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SYGMA NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1986 (39 years ago)
Date of dissolution: 11 Aug 2000
Entity Number: 1086748
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 7125 W JEFFERSON AVE, STE 400, LAKEWOOD, CO, United States, 80235
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY K MARSHALL Chief Executive Officer 7125 WEST JEFFERSON AVE, STE 400, LAKEWOOD, CO, United States, 80235

History

Start date End date Type Value
1996-05-30 1998-05-19 Address 1390 ENCLAVE PKWY, HOUSTON, TX, 77077, 2099, USA (Type of address: Chief Executive Officer)
1995-07-20 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-20 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-12-22 1996-05-30 Address 7125 W. JEFFERSON AVE, SUITE 460, LAKEWOOD, CO, 80235, USA (Type of address: Principal Executive Office)
1992-12-22 1996-05-30 Address 7125 W. JEFFERSON AVE, SUITE 460, LAKEWOOD, CO, 80235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000811000039 2000-08-11 CERTIFICATE OF TERMINATION 2000-08-11
980519002516 1998-05-19 BIENNIAL STATEMENT 1998-05-01
970414001702 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960530002020 1996-05-30 BIENNIAL STATEMENT 1996-05-01
950720000008 1995-07-20 CERTIFICATE OF CHANGE 1995-07-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State