Search icon

IS SIGOURNEY REALTY, CORP.

Branch

Company Details

Name: IS SIGOURNEY REALTY, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Branch of: IS SIGOURNEY REALTY, CORP., Connecticut (Company Number 0514708)
Entity Number: 3055018
ZIP code: 10704
County: Bronx
Place of Formation: Connecticut
Principal Address: 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, YONKERS, NY, United States, 10704
Address: 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, yonkers, NY, United States, 10704

Chief Executive Officer

Name Role Address
ISIDOROS SFIKAS Chief Executive Officer 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
IS SIGOURNEY REALTY, CORP. DOS Process Agent 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, yonkers, NY, United States, 10704

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-05-01 Address 1008 MCLEAN AVENUE2ND FLOOR SU, 2ND FLOOR SUITE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2018-05-03 2024-05-01 Address 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-12-04 Address 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-06-21 2018-05-03 Address 1008 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501037009 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221121002858 2022-11-21 BIENNIAL STATEMENT 2022-05-01
201204061366 2020-12-04 BIENNIAL STATEMENT 2020-05-01
180503006757 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160621006013 2016-06-21 BIENNIAL STATEMENT 2016-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State