Search icon

SIGMA TEXTILES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MEETA ANAND Chief Executive Officer 193 GREENWAY SO, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MADISON AVE, SUITE 801, NEW YORK, NY, United States, 10022

History

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)

Filings

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