Search icon

SIGMA TOUR INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIGMA TOUR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1989 (36 years ago)
Date of dissolution: 03 Jun 2002
Entity Number: 1398821
ZIP code: 10104
County: New York
Place of Formation: New York
Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
Principal Address: 1775 BROADWAY, SUITE 710, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIROSHI ARIKAWA Chief Executive Officer 1775 BROADWAY, SUITE 710, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MORRISON & FOERSTER DOS Process Agent 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Links between entities

Type:
Headquarter of
Company Number:
F93000000037
State:
FLORIDA

History

Start date End date Type Value
1993-11-02 1997-11-07 Address 250 WEST 57TH STREET #2632, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-11-02 1997-11-07 Address 250 WEST 57TH STREET #2632, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-02-04 1993-11-02 Address 347 WEST 57TH STREET, #2632, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-02-04 1993-11-02 Address 347 WEST 57TH STREET, #2632, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1989-10-27 1993-02-04 Address ATT: MICHIKO ITO CRAMPE, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020603000140 2002-06-03 CERTIFICATE OF DISSOLUTION 2002-06-03
011010002031 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991109002530 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971107002197 1997-11-07 BIENNIAL STATEMENT 1997-10-01
931102002648 1993-11-02 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State