Name: | CIGNO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2004 (21 years ago) |
Entity Number: | 3038862 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1505 WEAVER ST, SCARSDALE, NY, United States, 10530 |
Principal Address: | 1505 WEAVER ST, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMIE STEINTHAL | Chief Executive Officer | 141 KINGS FERRY ROAD, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
MERITAGE | DOS Process Agent | 1505 WEAVER ST, SCARSDALE, NY, United States, 10530 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106862 | Alcohol sale | 2024-07-31 | 2024-07-31 | 2026-08-31 | 1505 WEAVER ST, SCARSDALE, New York, 10583 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-11 | 2021-01-08 | Address | 15 MAPLEWOOD ROAD, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2006-04-25 | 2019-09-11 | Address | 15 MAPLEWOOD RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2019-09-11 | Address | 77 COLUMBIA AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2004-04-09 | 2006-04-25 | Address | 15 MAPLEWOOD ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108002001 | 2021-01-08 | BIENNIAL STATEMENT | 2020-04-01 |
190911002019 | 2019-09-11 | BIENNIAL STATEMENT | 2018-04-01 |
060425002749 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040409000790 | 2004-04-09 | CERTIFICATE OF INCORPORATION | 2004-04-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State