Search icon

SIGSTAR INC.

Company Details

Name: SIGSTAR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2006 (19 years ago)
Entity Number: 3405165
ZIP code: 11739
County: Suffolk
Place of Formation: Delaware
Principal Address: 12328 HESBY STREET, VALLEY VILLAGE, CA, United States, 91607
Address: 3500 SUNRISE HWY, BLDG 200 STE 100, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
ROBERT GIAMBALVO DOS Process Agent 3500 SUNRISE HWY, BLDG 200 STE 100, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
JAMIE LYNN SIGLER Chief Executive Officer 3500 SUNRISE HWY, BLDG 200 STE 100, GREAT RIVER, NY, United States, 11739

History

Start date End date Type Value
2010-09-07 2014-08-06 Address 908 N ALFRED ST, APT. 2, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
2010-09-07 2014-08-06 Address 908 N. ALFRED ST, APT. 2, LOS ANGELES, CA, 90069, USA (Type of address: Principal Executive Office)
2008-08-26 2010-09-07 Address ONE JOHN STREET, 2ND FLOOR, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2008-08-26 2010-09-07 Address ONE JOHN STREET, 2ND FLOOR, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2006-08-25 2010-09-07 Address C/O ROBERT GIAMBALVO, ONE JOHN STREET, 2ND FLOOR, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060063 2020-09-17 BIENNIAL STATEMENT 2020-08-01
140806006601 2014-08-06 BIENNIAL STATEMENT 2014-08-01
100907002327 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080826002508 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060825000351 2006-08-25 APPLICATION OF AUTHORITY 2006-08-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State