SIGRITY, INC.

Name: | SIGRITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 04 Aug 2022 |
Entity Number: | 3336582 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 2655 SEELY AVENUE, SAN JOSE, CA, United States, 95134 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN WALL | Chief Executive Officer | 2655 SEELY AVENUE, SAN JOSE, CA, United States, 95134 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-02 | 2022-08-04 | Address | 2655 SEELY AVENUE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2014-11-17 | 2018-04-02 | Address | 2655 SEELY AVENUE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804002631 | 2022-08-04 | CERTIFICATE OF TERMINATION | 2022-08-04 |
SR-43516 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43515 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007647 | 2018-04-02 | BIENNIAL STATEMENT | 2018-03-01 |
161003007782 | 2016-10-03 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State