SIGMA TECHNICAL SOLUTIONS, INC.

Name: | SIGMA TECHNICAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2003 (22 years ago) |
Entity Number: | 2916877 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 56 BEDFORD AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 56 BEDFORD AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETYA KALINKOV | Chief Executive Officer | 56 BEDFORD AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 BEDFORD AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 56 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2025-06-03 | Address | 56 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-11 | 2024-11-11 | Address | 56 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2025-06-03 | Address | 56 BEDFORD AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603003391 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
241111000347 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
130813002009 | 2013-08-13 | BIENNIAL STATEMENT | 2013-06-01 |
110718002528 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090616002279 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State