Name: | SIGMA CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2003 (22 years ago) |
Entity Number: | 2940869 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 THIRD AVE, SUITE 1701, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 800 THIRD AVE, SUITE 1701, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-04 | 2011-08-23 | Address | 800 THIRD AVE, SUITE 1701, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-08-08 | 2005-08-04 | Address | 200 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150812006164 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130815006195 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110823002291 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090821002631 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
050804002036 | 2005-08-04 | BIENNIAL STATEMENT | 2005-08-01 |
031110000130 | 2003-11-10 | AFFIDAVIT OF PUBLICATION | 2003-11-10 |
031110000128 | 2003-11-10 | AFFIDAVIT OF PUBLICATION | 2003-11-10 |
030808000610 | 2003-08-08 | APPLICATION OF AUTHORITY | 2003-08-08 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State