Name: | SIGMA METAL DECORATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2005 (20 years ago) |
Entity Number: | 3160877 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-27 24TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-27 24TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SPIRIDON HATZIANDREOU | Chief Executive Officer | 40-27 24TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 40-27 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2025-03-07 | Address | 40-27 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2007-03-01 | 2013-03-11 | Address | 40-27 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2007-03-01 | 2025-03-07 | Address | 40-27 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-02-07 | 2007-03-01 | Address | 151-29 19TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001226 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
130311006909 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110309002900 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090209002671 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070301002817 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State