Name: | CIGNAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1993 (32 years ago) |
Entity Number: | 1714067 |
ZIP code: | 11223 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4047 BROADWAY, NEW YORK, NY, United States, 10032 |
Address: | 187 Avenue U, Brooklyn, NY, United States, 11223 |
Contact Details
Phone +1 212-927-2020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROADWAY VISION CENTER | DOS Process Agent | 187 Avenue U, Brooklyn, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
DR. ELENA FELDMAN | Chief Executive Officer | 187 AVENUE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 187 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-06 | 2023-12-14 | Address | 4047 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
1994-05-26 | 2023-12-14 | Address | 4047 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Service of Process) |
1994-05-26 | 2003-03-06 | Address | 4047 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214001518 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
180119000043 | 2018-01-19 | ANNULMENT OF DISSOLUTION | 2018-01-19 |
DP-2142065 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110531002096 | 2011-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
070321002362 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State