Search icon

SIGMA CORPORATION OF AMERICA

Company Details

Name: SIGMA CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1984 (41 years ago)
Entity Number: 898783
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 15 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK AMIR-HAMZEH Chief Executive Officer 15 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2011-04-13 2023-10-04 Address 15 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2006-01-25 2023-10-04 Address TIME SQUARE TOWER, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-02-07 2011-04-13 Address 15 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2005-02-07 2011-04-13 Address 15 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2001-08-30 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2000-03-23 2006-01-25 Address 153 E. 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-03-23 2005-02-07 Address 15 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-03-23 2005-02-07 Address 15 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-06-05 2000-03-23 Address 15 FLEETWOOD COURT, RONKONKOMA, NY, 11779, 6942, USA (Type of address: Principal Executive Office)
1995-06-05 2000-03-23 Address 15 FLEETWOOD COURT, RONKONKOMA, NY, 11779, 6942, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004004697 2023-10-04 CERTIFICATE OF CHANGE BY ENTITY 2023-10-04
140709002363 2014-07-09 BIENNIAL STATEMENT 2014-03-01
120712002273 2012-07-12 BIENNIAL STATEMENT 2012-03-01
110413002116 2011-04-13 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100511002910 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080409002255 2008-04-09 BIENNIAL STATEMENT 2008-03-01
060322002873 2006-03-22 BIENNIAL STATEMENT 2006-03-01
060125000998 2006-01-25 CERTIFICATE OF CHANGE 2006-01-25
050207002787 2005-02-07 AMENDMENT TO BIENNIAL STATEMENT 2004-03-01
040407002065 2004-04-07 BIENNIAL STATEMENT 2004-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603330 Other Civil Rights 2006-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-07-10
Termination Date 2007-09-24
Date Issue Joined 2006-09-26
Section 2000
Sub Section AG
Status Terminated

Parties

Name SCHWARTING
Role Plaintiff
Name SIGMA CORPORATION OF AMERICA
Role Defendant
2205794 Interstate Commerce 2022-09-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-09-28
Termination Date 2024-06-10
Date Issue Joined 2024-04-04
Section 0081
Status Terminated

Parties

Name SIGMA CORPORATION OF AMERICA
Role Plaintiff
Name UNITED PARCEL SERVICE I,
Role Defendant
2107114 Patent 2021-12-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-27
Termination Date 2022-04-07
Date Issue Joined 2022-03-29
Section 0271
Status Terminated

Parties

Name SUNFLOWER LICENSING LLC
Role Plaintiff
Name SIGMA CORPORATION OF AMERICA
Role Defendant
1904971 Patent 2019-05-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2019-05-29
Termination Date 2019-07-25
Section 1338
Sub Section PT
Status Terminated

Parties

Name THETA CHIP LLC
Role Plaintiff
Name SIGMA CORPORATION OF AMERICA
Role Defendant
0900518 Other Labor Litigation 2009-02-09 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-09
Termination Date 2009-06-26
Date Issue Joined 2009-03-10
Section 1441
Sub Section ED
Status Terminated

Parties

Name QUINTERO
Role Plaintiff
Name SIGMA CORPORATION OF AMERICA
Role Defendant
2404552 Trademark 2024-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2024-06-13
Termination Date 2024-09-06
Section 1125
Status Terminated

Parties

Name SIGMA CORPORATION OF AMERICA
Role Plaintiff
Name 18 CEP CORP
Role Defendant
2008312 Americans with Disabilities Act - Other 2020-10-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2020-10-06
Termination Date 2020-12-16
Section 1331
Status Terminated

Parties

Name ROMERO
Role Plaintiff
Name SIGMA CORPORATION OF AMERICA
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State