Name: | SIGMA METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1994 (31 years ago) |
Entity Number: | 1826114 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 PARK AVE., 16TH FL., NEW YORK, NY, United States, 10016 |
Principal Address: | 110 PLANT AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT J. MCGILL, ESQ., EATON & VAN WINKLE LLP | DOS Process Agent | 3 PARK AVE., 16TH FL., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GEORGE ELKINS | Chief Executive Officer | 110 PLANT AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-03 | 2008-09-03 | Address | 45 JEFRYN BLVD, DEER PARK, NY, 11704, USA (Type of address: Chief Executive Officer) |
2007-08-03 | 2008-09-03 | Address | 45 JEFRYN BLVD, DEER PARK, NY, 11704, USA (Type of address: Principal Executive Office) |
1994-06-03 | 2007-04-13 | Address | 901 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080903002136 | 2008-09-03 | BIENNIAL STATEMENT | 2008-06-01 |
070803002442 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
070413000308 | 2007-04-13 | CERTIFICATE OF MERGER | 2007-04-13 |
940603000313 | 1994-06-03 | CERTIFICATE OF INCORPORATION | 1994-06-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State