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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | SHIRLEY HORNER |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VALERIY KRASOVSKIY | Chief Executive Officer | 900 THIRD AVENUE,, 29TH FLOOR, STUDIO OFFICE #106, NEW YORK, NY, United States, 10022 |
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) |
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