-
Home Page
›
-
Counties
›
-
Kings
›
-
11229
›
-
SIGMA MED CARE INC.
Company Details
Name: |
SIGMA MED CARE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 May 2015 (10 years ago)
|
Entity Number: |
4754003 |
ZIP code: |
11229
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
ALEXANDER CHERNYSHEV, 2662 GERRITSEN AVE., BROOKLYN, NY, United States, 11229 |
Contact Details
Phone
+1 646-338-0575
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
ALEXANDER CHERNYSHEV, 2662 GERRITSEN AVE., BROOKLYN, NY, United States, 11229
|
Licenses
Number |
Status |
Type |
Date |
End date |
2037105-DCA
|
Inactive
|
Business
|
2016-05-05
|
2019-03-15
|
2022686-DCA
|
Inactive
|
Business
|
2015-05-13
|
2017-03-15
|
History
Start date |
End date |
Type |
Value |
2015-07-20
|
2019-10-09
|
Address
|
ALEXANDER CHERNYSHEV, 2628 GERRITSEN AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
2015-05-06
|
2015-07-20
|
Address
|
141 QUENTIN RD., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191009000556
|
2019-10-09
|
CERTIFICATE OF CHANGE
|
2019-10-09
|
150720000173
|
2015-07-20
|
CERTIFICATE OF CHANGE
|
2015-07-20
|
150506000019
|
2015-05-06
|
CERTIFICATE OF INCORPORATION
|
2015-05-06
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2553075
|
RENEWAL
|
INVOICED
|
2017-02-15
|
200
|
Dealer in Products for the Disabled License Renewal
|
2340035
|
LICENSE
|
INVOICED
|
2016-05-04
|
100
|
Dealer in Products for the Disabled License Fee
|
2077777
|
LICENSE
|
INVOICED
|
2015-05-12
|
200
|
Dealer in Products for the Disabled License Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1803018
|
Other Fraud
|
2018-05-22
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-05-22
|
Termination Date |
2018-10-22
|
Section |
1332
|
Sub Section |
FR
|
Status |
Terminated
|
Parties
Name |
GOVERNMENT EMPLOYEES IN,
|
Role |
Plaintiff
|
|
Name |
SIGMA MED CARE INC.
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State