Search icon

SIGMUND LONDON, INC.

Company Details

Name: SIGMUND LONDON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1962 (63 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 146638
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOFMANN & KATZ DOS Process Agent 1475 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C205187-2 1993-12-01 ASSUMED NAME CORP INITIAL FILING 1993-12-01
DP-915616 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
320222 1962-04-05 CERTIFICATE OF INCORPORATION 1962-04-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-20
Type:
Complaint
Address:
811 7TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-12-11
Type:
Unprog Rel
Address:
41 61 KISSENA BLVD, FLUSHING, NY, 11354
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-12-11
Type:
Unprog Rel
Address:
41-61 KISSENA BLVD, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-11
Type:
Unprog Rel
Address:
LA GUARDIA AIRPORT UNITED AIRLINES DEPARTURE TERMI, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-09-12
Type:
Planned
Address:
2266 CROPSEY AVE, New York -Richmond, NY, 11214
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-11-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SCHUCK, GEORGE
Party Role:
Plaintiff
Party Name:
SIGMUND LONDON, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State