Name: | SIGMA EMD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2004 (21 years ago) |
Entity Number: | 3118309 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | New York |
Address: | 300 FRANK W BURR BLVD., SUITE 56, 2/FL., TEANECK, NJ, United States, 07666 |
Principal Address: | 300 FRANK W BURR BLVD., SUITE 56 , 2/FL., TEANECK, NJ, United States, 07666 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BENDERLY | Chief Executive Officer | 300 FRANK W BURR BLVD., SUITE 56 , 2/FL., TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
SIGMA EMD, INC. | DOS Process Agent | 300 FRANK W BURR BLVD., SUITE 56, 2/FL., TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 300 FRANK W BURR BLVD., SUITE 56 , 2/FL., TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2024-10-23 | Address | 300 FRANK W BURR BLVD., SUITE 56, 2/FL., TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
2018-10-01 | 2024-10-23 | Address | 300 FRANK W BURR BLVD., SUITE 56 , 2/FL., TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2006-10-04 | 2018-10-01 | Address | 35 W 45TH ST, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-10-04 | 2018-10-01 | Address | 35 W 45TH ST, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001843 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
221012002713 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201005060758 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001007246 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141031006095 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State