Name: | SIGCOMM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1998 (27 years ago) |
Entity Number: | 2240532 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 223-34 65TH AVE, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223-34 65TH AVE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
BENJAMIN SIGNORE | Chief Executive Officer | 223-34 65TH AVE, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-23 | 2004-04-20 | Address | 223-34 65TH AVE., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2004-04-20 | Address | 223-34 65TH AVE., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1998-03-19 | 2004-04-20 | Address | 223-34 65TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040420002614 | 2004-04-20 | BIENNIAL STATEMENT | 2004-03-01 |
020227002674 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000323002700 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980319000445 | 1998-03-19 | CERTIFICATE OF INCORPORATION | 1998-03-19 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State