SIGMADYNE, INC.

Name: | SIGMADYNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1998 (27 years ago) |
Entity Number: | 2319834 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1200 scottsville road, suite 350, ROCHESTER, NY, United States, 14624 |
Principal Address: | 1200 Scottsville Road, Suite 350, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S. SMITH | Chief Executive Officer | 1200 SCOTTSVILLE ROAD, SUITE 350, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1200 scottsville road, suite 350, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 803 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 1200 SCOTTSVILLE ROAD, SUITE 350, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-03-01 | Address | 1200 SCOTTSVILLE ROAD, SUITE 350, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 803 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301057259 | 2024-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-01 |
240229003023 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
201103061030 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105006101 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006194 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State