SIGMA MANUFACTURING INDUSTRIES INC.

Name: | SIGMA MANUFACTURING INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1987 (38 years ago) |
Date of dissolution: | 22 Jul 2015 |
Entity Number: | 1166616 |
ZIP code: | 10474 |
County: | Queens |
Place of Formation: | New York |
Address: | 347 COSTER ST, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SIANTOS | Chief Executive Officer | 347 COSTER ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 COSTER ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 1997-05-09 | Address | 38 LADY GODIVA WAY, NEWCITY, NY, 10956, 6350, USA (Type of address: Chief Executive Officer) |
1987-04-29 | 1992-12-30 | Address | 39 MARKET DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150722000771 | 2015-07-22 | CERTIFICATE OF DISSOLUTION | 2015-07-22 |
970509002151 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
000045002744 | 1993-09-02 | BIENNIAL STATEMENT | 1993-04-01 |
921230002056 | 1992-12-30 | BIENNIAL STATEMENT | 1992-04-01 |
B490061-4 | 1987-04-29 | CERTIFICATE OF INCORPORATION | 1987-04-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State