Name: | SIGMA IMPEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1988 (37 years ago) |
Entity Number: | 1244391 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 230 5TH AVE., STE. 1509, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VISHVAMBHAR DASS | Chief Executive Officer | 230 5TH AVE., STE. 1509, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 5TH AVE., STE. 1509, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-07 | 2002-03-05 | Address | 1140 BROADWAY, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 2002-03-05 | Address | 1140 BROADWAY, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-08-07 | 2002-03-05 | Address | 1140 BROADWAY, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1988-03-17 | 1995-08-07 | Address | 60 MARYKNOLL ROAD, NETUCHEN, NJ, 08840, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020305002518 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000410002089 | 2000-04-10 | BIENNIAL STATEMENT | 2000-03-01 |
980519002340 | 1998-05-19 | BIENNIAL STATEMENT | 1998-03-01 |
960328002063 | 1996-03-28 | BIENNIAL STATEMENT | 1996-03-01 |
950807002182 | 1995-08-07 | BIENNIAL STATEMENT | 1993-03-01 |
B615463-4 | 1988-03-17 | CERTIFICATE OF INCORPORATION | 1988-03-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State