SIGMA DINER CORP.

Name: | SIGMA DINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2003 (22 years ago) |
Entity Number: | 2885705 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1336 HEMPSTEAD AVE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1336 HEMPSTEAD AVE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
STEPHEN SERAFIS | Chief Executive Officer | 14-02 146TH ST, WHITESTONE, NY, United States, 11357 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-134612 | Alcohol sale | 2023-07-06 | 2023-07-06 | 2025-08-31 | 1336 HEMPSTEAD TPKE, ELMONT, New York, 11003 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-23 | 2009-03-03 | Address | 14-02 146TH ST, WUTESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2005-05-23 | 2009-03-03 | Address | 1336 HEMPSTEAD AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
2005-05-23 | 2009-03-03 | Address | 1336 HEMPSTEAD AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
2003-03-24 | 2005-05-23 | Address | 1336 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518000486 | 2020-05-18 | ANNULMENT OF DISSOLUTION | 2020-05-18 |
DP-1939803 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090303002583 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070403002360 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050523002755 | 2005-05-23 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State