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
Name | Role | Address |
---|---|---|
MARK AMIR-HAMZEH | Chief Executive Officer | 15 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0603330 | Other Civil Rights | 2006-07-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCHWARTING |
Role | Plaintiff |
Name | SIGMA CORPORATION OF AMERICA |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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