Search icon

SIG HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIG HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1984 (41 years ago)
Date of dissolution: 26 Sep 2016
Entity Number: 923787
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 270 PARK AVENUE, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ANA CAPELLA Chief Executive Officer 270 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-28 2014-07-10 Address 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-10-28 2010-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-05-10 2010-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-13082 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160926000458 2016-09-26 CERTIFICATE OF MERGER 2016-09-26
160601006572 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140710007192 2014-07-10 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State