Name: | SIGMA TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1988 (37 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1259861 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 MADISON AVE, SUITE 801, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEETA ANAND | Chief Executive Officer | 193 GREENWAY SO, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 MADISON AVE, SUITE 801, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-09 | 1993-02-25 | Address | 225 WEST, 34TH. STREET, SUITE 1602, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1506706 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960508002122 | 1996-05-08 | BIENNIAL STATEMENT | 1996-05-01 |
950508002259 | 1995-05-08 | BIENNIAL STATEMENT | 1993-05-01 |
930225002536 | 1993-02-25 | BIENNIAL STATEMENT | 1992-05-01 |
B637416-4 | 1988-05-09 | CERTIFICATE OF INCORPORATION | 1988-05-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State