Name: | SIGMA ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1991 (34 years ago) |
Entity Number: | 1513821 |
ZIP code: | 11360 |
County: | New York |
Place of Formation: | New York |
Address: | 16-62 CPC KENNEDY STREET, BAYSIDE, NY, United States, 11360 |
Principal Address: | 48-29 92ND STREET, 1ST FLOOR, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GREEN | DOS Process Agent | 16-62 CPC KENNEDY STREET, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
PETROS KLEMKERIDIS | Chief Executive Officer | 52-32 83RD STREET, 1-M, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-25 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-03 | 2009-03-06 | Address | 48-29 92ND ST, 1ST FL, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2007-04-03 | 2009-03-06 | Address | 18-62 CPC KENNEDY ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
2007-04-03 | 2009-03-06 | Address | 52-32 83RD STREET, #1M, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2007-04-03 | Address | 52-32 83RD STREET, 1M, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110531002505 | 2011-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
090306002310 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070403002996 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
051108002352 | 2005-11-08 | BIENNIAL STATEMENT | 2005-03-01 |
030318002906 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State