Search icon

SIGMA EQUIPMENT CORP.

Company Details

Name: SIGMA EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908869
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 39 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606
Principal Address: 39 WESTMORELAND AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
edward d'errico Agent sigma equipment corp., 199a marbledale road, TUCKAHOE, NY, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
EDWARD D'ERRICO Chief Executive Officer 39 WESTMORELAND AVE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2012-07-06 2024-10-03 Address 39 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2010-02-04 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-04 2024-10-03 Address 39 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001068 2024-09-10 CERTIFICATE OF CHANGE BY ENTITY 2024-09-10
200206060533 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180329006243 2018-03-29 BIENNIAL STATEMENT 2018-02-01
140424002363 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120706002233 2012-07-06 BIENNIAL STATEMENT 2012-02-01

Court Cases

Court Case Summary

Filing Date:
2022-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SIGMA EQUIPMENT CORP.
Party Role:
Plaintiff
Party Name:
ROCKY MOUNTAIN BODY WORKS AND
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State