Name: | SIGA TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1996 (29 years ago) |
Entity Number: | 2014583 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 31 East 62nd Street, 5th floor, NEW YORK, NY, United States, 10065 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DIEM NGUYEN | Chief Executive Officer | 31 EAST 62ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10065 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 680 MADISON AVENUE, SUITE 1700, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 31 EAST 62ND STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-05-30 | 2024-06-18 | Address | 680 MADISON AVENUE, SUITE 1700, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618000271 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
240530019712 | 2024-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-29 |
160815002000 | 2016-08-15 | BIENNIAL STATEMENT | 2016-03-01 |
100407002070 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080310003056 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State