Search icon

SIGOURNEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGOURNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1981 (44 years ago)
Entity Number: 739442
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, United States, 90067
Principal Address: 1925 CENTURY PARK E / 22ND FL, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JACKOWAY TYERMAN WERTHEIMER, ETAL DOS Process Agent 1925 CENTURY PARK E, 22ND FL, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
SIGOURNEY WEAVER Chief Executive Officer 529 FIFTH AVENUE / 9TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133098584
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 529 FIFTH AVENUE / 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-10-15 2023-12-13 Address 529 FIFTH AVENUE / 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-10-15 2023-12-13 Address 1925 CENTURY PARK E / 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
1981-12-24 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1981-12-24 2010-10-15 Address WHARTON & GARRISON, 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213025066 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211220003194 2021-12-20 BIENNIAL STATEMENT 2021-12-20
200124060402 2020-01-24 BIENNIAL STATEMENT 2019-12-01
180131006267 2018-01-31 BIENNIAL STATEMENT 2017-12-01
151215006236 2015-12-15 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State