SYGMA TECHNOLOGY SOLUTIONS, INC.

Name: | SYGMA TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2005 (21 years ago) |
Entity Number: | 3153126 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Custom application development, content and document management, cloud advisory and migration services, systems integration, enterprise asset management software and implementation services, human capital management software and implementation services, legacy system modernization. |
Address: | 300 WEST 135TH STREET, SUITE 5J, NEW YORK, NY, United States, 10030 |
Contact Details
Website http://www.sygmatechnology.com
Phone +1 646-801-6789
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD STUART HOLLAND | Agent | 300 WEST 135TH STREET 5J, NEW YORK, NY, 10030 |
Name | Role | Address |
---|---|---|
SYGMA TECHNOLOGY SOLUTIONS, INC. | DOS Process Agent | 300 WEST 135TH STREET, SUITE 5J, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
RONALD STUART HOLLAND | Chief Executive Officer | 300 WEST 135TH STREET, SUITE 5J, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-15 | 2019-01-25 | Address | 300 WEST 135TH STREET, 5J, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2017-02-15 | 2019-01-25 | Address | 300 WEST 135TH STREET, 5J, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office) |
2017-02-15 | 2019-01-25 | Address | 300 WEST 135TH STREET, 5J, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2009-01-23 | 2017-02-15 | Address | 300 W 135TH ST, 5J, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2009-01-23 | 2017-02-15 | Address | 300 W 135TH ST, 5J, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060001 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190125060085 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170215006210 | 2017-02-15 | BIENNIAL STATEMENT | 2017-01-01 |
150116006500 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130306006000 | 2013-03-06 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Aug 2025
Sources: New York Secretary of State