Search icon

SIGGPAY INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SIGGPAY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 Aug 2017
Date of dissolution: 01 Mar 2021
Business ALEI: 1246290
Annual report due: 03 Aug 2019
Business address: 50 WASHINGTON ST 11TH FL, SUITE 1101E, NORWALK, CT, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200000
E-Mail: AMANDA@SIGGPAY.COM

Links between entities

Type Company Name Company Number State
Headquarter of SIGGPAY INC., NEW YORK 5280695 NEW YORK

Agent

Name Role Business address Mailing address E-Mail Residence address
BRIAN FULLER Agent 50 WATER STREET, 2ND FLOOR, NORWALK, CT, 06854, United States 50 WATER STREET, 2ND FLOOR, NORWALK, CT, 06854, United States AMANDA@SIGGPAY.COM 50 WATER STREET, 2ND FLOOR, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
DYLAN M LILLIE Officer 340 FERNDALE AVENUE, STRATFORD, CT, 06614, United States 340 FERNDALE AVENUE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007197511 2021-03-01 2021-03-01 Dissolution Certificate of Dissolution -
0006391963 2019-02-19 - Interim Notice Interim Notice -
0006217111 2018-07-17 - Annual Report Annual Report 2018
0005973744 2017-11-27 2017-11-27 Amendment Restated -
0005908949 2017-08-14 2017-08-14 First Report Organization and First Report -
0005903456 2017-08-03 2017-08-03 Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information