Search icon

THE SYGMA NETWORK, INC.

Company Details

Name: THE SYGMA NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1938052
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 5550 BLAZER PARKWAY, #300, DUBLIN, OH, United States, 43017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES PROCUNIAR Chief Executive Officer 5550 BLAZER PARKWAY, SUITE 300, DUBLIN, OH, United States, 43017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 5550 BLAZER PARKWAY, SUITE 300, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2014-06-11 2023-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-11 2023-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-24 2023-07-18 Address 5550 BLAZER PARKWAY, SUITE 300, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2009-07-31 2013-07-24 Address 5550 BLAZER PARKWAY, SUITE 300, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2007-08-17 2014-06-11 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-08-17 2014-06-11 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-07-02 2007-08-17 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-07-02 2007-08-17 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-07-19 2009-07-31 Address 5550 BLAZER PARKWAY, SUITE 300, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718000352 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210720001388 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190701060431 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170712006204 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150903006168 2015-09-03 BIENNIAL STATEMENT 2015-07-01
140611000403 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
130724002117 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110808002331 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090731002188 2009-07-31 BIENNIAL STATEMENT 2009-07-01
070817000809 2007-08-17 CERTIFICATE OF CHANGE 2007-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100620 Motor Vehicle Personal Injury 2011-02-08 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-02-08
Termination Date 2012-01-13
Date Issue Joined 2011-02-28
Pretrial Conference Date 2011-06-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name GUZMAN
Role Plaintiff
Name THE SYGMA NETWORK, INC.
Role Defendant
2404118 Motor Vehicle Personal Injury 2024-06-10 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-10
Termination Date 1900-01-01
Section 1332
Sub Section TM
Status Pending

Parties

Name PATERSON
Role Plaintiff
Name THE SYGMA NETWORK, INC.
Role Defendant
2308778 Motor Vehicle Personal Injury 2023-11-29 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2023-11-29
Termination Date 2024-12-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name REID JR
Role Plaintiff
Name THE SYGMA NETWORK, INC.
Role Defendant
2001156 Motor Vehicle Personal Injury 2020-03-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-03
Termination Date 2021-02-26
Date Issue Joined 2020-03-10
Section 1332
Sub Section MV
Status Terminated

Parties

Name MEZARINA
Role Plaintiff
Name THE SYGMA NETWORK, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State