Name: | SIGMAX ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2638848 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1697 BROADWAY, SUITE 303, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 32000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1697 BROADWAY, SUITE 303, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-15 | 2001-05-15 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.2 |
2001-05-15 | 2001-05-15 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
2001-05-15 | 2001-12-24 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2001-05-15 | 2001-11-20 | Address | 437 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-05-15 | 2001-05-15 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2001-05-15 | 2001-12-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
2001-05-15 | 2001-12-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.2 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1876396 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
011224000033 | 2001-12-24 | CERTIFICATE OF AMENDMENT | 2001-12-24 |
011224000036 | 2001-12-24 | CERTIFICATE OF AMENDMENT | 2001-12-24 |
011120000387 | 2001-11-20 | CERTIFICATE OF AMENDMENT | 2001-11-20 |
010515000281 | 2001-05-15 | CERTIFICATE OF INCORPORATION | 2001-05-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State