Search icon

SIGMA PERSONNEL, INC.

Company Details

Name: SIGMA PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557235
ZIP code: 33434
County: Suffolk
Place of Formation: New York
Address: 7655 CEDARWOOD CIR, BOCA RATON, FL, United States, 33434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEA EHRLICH DOS Process Agent 7655 CEDARWOOD CIR, BOCA RATON, FL, United States, 33434

Chief Executive Officer

Name Role Address
THEA EHRLICH Chief Executive Officer 8130 GLADES RD, 376, BOCA RATON, FL, United States, 33434

History

Start date End date Type Value
2001-06-05 2011-06-28 Address 535 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-06-05 2011-06-28 Address 4 BENDER CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1999-06-17 2011-06-28 Address 4 BENDER CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1999-06-17 2001-06-05 Address 535 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-06-17 2001-06-05 Address 535 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110628002497 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090616002063 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070608002864 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050802002547 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030516002628 2003-05-16 BIENNIAL STATEMENT 2003-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State