Name: | SIGMA MACHINERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1958 (67 years ago) |
Date of dissolution: | 31 Aug 1985 |
Entity Number: | 169905 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIGMA MACHINERY INC. | DOS Process Agent | 2 PARK AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1966-11-15 | 1982-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1966-06-10 | 1966-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 750, Par value: 0 |
1958-01-22 | 1966-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C173924-3 | 1991-02-08 | ASSUMED NAME CORP AMENDMENT | 1991-02-08 |
C173834-2 | 1991-02-06 | ASSUMED NAME CORP INITIAL FILING | 1991-02-06 |
B262522-9 | 1985-08-29 | CERTIFICATE OF MERGER | 1985-08-31 |
A935535-3 | 1982-12-29 | CERTIFICATE OF AMENDMENT | 1982-12-29 |
587003-3 | 1966-11-15 | CERTIFICATE OF AMENDMENT | 1966-11-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State