Search icon

CIGNO ENTERPRISES INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMIE STEINTHAL Chief Executive Officer 141 KINGS FERRY ROAD, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address
MERITAGE DOS Process Agent 1505 WEAVER ST, SCARSDALE, NY, United States, 10530

Form 5500 Series

Employer Identification Number (EIN):
743119928
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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