SIGMUND SOFTWARE, LLC
Headquarter
Name: | SIGMUND SOFTWARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2002 (23 years ago) |
Entity Number: | 2848308 |
ZIP code: | 06810 |
County: | Putnam |
Place of Formation: | New York |
Address: | 83 WOOSTER HEIGHTS ROAD, SUITE 350, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
SIGMUND SOFTWARE, LLC | DOS Process Agent | 83 WOOSTER HEIGHTS ROAD, SUITE 350, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-12-09 | Address | 83 WOOSTER HEIGHTS ROAD, SUITE 350, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2017-01-11 | 2024-10-25 | Address | 83 WOOSTER HEIGHTS ROAD, SUITE 210, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2012-04-11 | 2017-01-11 | Address | 2505 CARMEL AVE SUITE 210, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2012-03-26 | 2012-04-11 | Address | 2505 CARMEL AVENUE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2008-12-02 | 2012-03-26 | Address | 509 RT. 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004764 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
241025002480 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
201221060491 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
190115060586 | 2019-01-15 | BIENNIAL STATEMENT | 2018-12-01 |
170111006152 | 2017-01-11 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State