Search icon

SIGUE CORPORATION

Company Details

Name: SIGUE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2001 (24 years ago)
Entity Number: 2683792
ZIP code: 91342
County: Albany
Place of Formation: Delaware
Address: 13190 Telfair Ave., Sylmar, SYLMAR, CA, CA, United States, 91342
Principal Address: 13190 TELFAIR AVENUE, SYLMAR, CA, United States, 91342

Chief Executive Officer

Name Role Address
GUILLERMO DE LA VINA Chief Executive Officer 13190 TELFAIR AVENUE, SYLMAR, CA, United States, 91342

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 13190 Telfair Ave., Sylmar, SYLMAR, CA, CA, United States, 91342

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 13190 TELFAIR AVENUE, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2020-09-23 2023-09-08 Address 99 WASHINGTON AVE STE 1008, AUTHORIZED PERSON, NY, 91342, USA (Type of address: Service of Process)
2015-07-09 2023-09-08 Address 13190 TELFAIR AVENUE, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2010-02-11 2020-09-23 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-02-11 2023-09-08 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-09-18 2010-02-11 Address 13291 RALSTON AVE., SYLMAR, CA, 91342, USA (Type of address: Service of Process)
2009-09-18 2015-07-09 Address 13291 RALSTON AVENUE, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2009-09-18 2015-07-09 Address 13291 RALSTON AVENUE, SYLMAR, CA, 91342, USA (Type of address: Principal Executive Office)
2008-06-05 2009-09-18 Address 13291 RALSTON AVE., SYLMAR, CA, 91340, 7676, USA (Type of address: Service of Process)
2007-11-16 2008-06-05 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002494 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210927002380 2021-09-27 BIENNIAL STATEMENT 2021-09-27
200923060280 2020-09-23 BIENNIAL STATEMENT 2019-09-01
170914006134 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150921006201 2015-09-21 BIENNIAL STATEMENT 2015-09-01
150709002025 2015-07-09 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
130917006552 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110913002026 2011-09-13 BIENNIAL STATEMENT 2011-09-01
100211000582 2010-02-11 CERTIFICATE OF CHANGE 2010-02-11
090918002508 2009-09-18 BIENNIAL STATEMENT 2009-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403699 Other Contract Actions 2024-05-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 376000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-22
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name NYQF INC.
Role Plaintiff
Name SIGUE CORPORATION
Role Defendant
2309157 Overpayments & Enforcement of Judgments 2023-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2800000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-14
Termination Date 2024-06-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name KE CAI INC.
Role Plaintiff
Name SIGUE CORPORATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State