Search icon

SIGMA SOFTWARE INC.

Company Details

Name: SIGMA SOFTWARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2015 (9 years ago)
Entity Number: 4818367
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 900 THIRD AVENUE,, 29TH FLOOR, STUDIO OFFICE #106, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGMA SOFTWARE, INC - 401K 2023 352516368 2024-07-03 SIGMA SOFTWARE, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541511
Sponsor’s telephone number 9177437991
Plan sponsor’s address 900 3RD AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
SIGMA SOFTWARE, INC - 401K 2022 352516368 2023-06-28 SIGMA SOFTWARE, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541511
Sponsor’s telephone number 9177437991
Plan sponsor’s address 900 3RD AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VALERIY KRASOVSKIY Chief Executive Officer 900 THIRD AVENUE,, 29TH FLOOR, STUDIO OFFICE #106, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 900 THIRD AVENUE,, 29TH FLOOR, STUDIO OFFICE #106, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-09-17 2023-09-20 Address 900 THIRD AVENUE,, 29TH FLOOR, STUDIO OFFICE #106, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-28 2019-09-17 Address 1460 BROADWAY, SUITE #7031, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-09-28 2019-09-17 Address 1460 BROADWAY, SUITE #7031, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230920003937 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210927002486 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190917060217 2019-09-17 BIENNIAL STATEMENT 2019-09-01
SR-72871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72870 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170928006112 2017-09-28 BIENNIAL STATEMENT 2017-09-01
150911000216 2015-09-11 APPLICATION OF AUTHORITY 2015-09-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State