Search icon

SIGLINDE TRANSCRIPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGLINDE TRANSCRIPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1990 (35 years ago)
Date of dissolution: 18 Mar 2015
Entity Number: 1451684
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 39-65 52ND STREET, WOODSIDE, NY, United States, 11377
Address: 39-65 52ND STREET, WOOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EFRAIN CARRETERO Chief Executive Officer 39-65 52ND STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
EFRAIN CARRETERO DOS Process Agent 39-65 52ND STREET, WOOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2012-06-04 2014-06-02 Address 39-65 52ND STREET, WOODSIDE, NY, 11377, 3254, USA (Type of address: Principal Executive Office)
1996-06-17 2012-06-04 Address 39-65 52ND STREET, WOODSIDE, NY, 11377, 3210, USA (Type of address: Chief Executive Officer)
1996-06-17 2012-06-04 Address 39-65 52ND STREET, WOODSIDE, NY, 11377, 3210, USA (Type of address: Principal Executive Office)
1996-06-17 2012-06-04 Address 39-65 52ND STREET, WOOODSIDE, NY, 11377, 3210, USA (Type of address: Service of Process)
1993-01-14 1996-06-17 Address 52-40 39TH DR., WOODSIDE, NY, 11377, 4054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150318000051 2015-03-18 CERTIFICATE OF DISSOLUTION 2015-03-18
140602006094 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006479 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100528002784 2010-05-28 BIENNIAL STATEMENT 2010-06-01
080512003326 2008-05-12 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State