SGMA CAPITAL MARKETS LIMITED

Name: | SGMA CAPITAL MARKETS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2004 (20 years ago) |
Entity Number: | 3142262 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8940 MAIN STREET, CLARENCE, NY, United States, 14031 |
Address: | 757 third avenue, floor 2100, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R NANULA | Chief Executive Officer | 8940 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 757 third avenue, floor 2100, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2022-12-22 | Address | 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2012-10-04 | 2022-12-22 | Address | 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2012-10-04 | Address | 71 BRIARWOOD LANE, GRAND ISLAND, NY, 14672, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2012-10-04 | Address | 71 BRIARWOOD LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
2004-12-27 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221222001820 | 2022-12-22 | CERTIFICATE OF AMENDMENT | 2022-12-22 |
161223006041 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
141201006347 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130111006065 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
121004002400 | 2012-10-04 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State