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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES PROCUNIAR | Chief Executive Officer | 5550 BLAZER PARKWAY, SUITE 300, DUBLIN, OH, United States, 43017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100620 | Motor Vehicle Personal Injury | 2011-02-08 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GUZMAN |
Role | Plaintiff |
Name | THE SYGMA NETWORK, INC. |
Role | Defendant |
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 |
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 |
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