Search icon

SIGO MFG. CO., INC.

Company Details

Name: SIGO MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1966 (59 years ago)
Date of dissolution: 26 Oct 2000
Entity Number: 200497
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 95-24 150TH STREET, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT GOLDSTEIN Chief Executive Officer 95-24 150TH STREET, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
HARRY J. SILBER DOS Process Agent 261 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20050615023 2005-06-15 ASSUMED NAME CORP AMENDMENT 2005-06-15
20050527023 2005-05-27 ASSUMED NAME CORP INITIAL FILING 2005-05-27
001026000061 2000-10-26 CERTIFICATE OF DISSOLUTION 2000-10-26
980629002071 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960726002150 1996-07-26 BIENNIAL STATEMENT 1996-07-01
950328002281 1995-03-28 BIENNIAL STATEMENT 1993-07-01
569175-2 1966-07-15 CERTIFICATE OF INCORPORATION 1966-07-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State