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
Name | Role | Address |
---|---|---|
THEA EHRLICH | DOS Process Agent | 7655 CEDARWOOD CIR, BOCA RATON, FL, United States, 33434 |
Name | Role | Address |
---|---|---|
THEA EHRLICH | Chief Executive Officer | 8130 GLADES RD, 376, BOCA RATON, FL, United States, 33434 |
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) |
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