Detail by Entity Name

Foreign Profit Corporation

THE SYGMA NETWORK, INC.

Filing Information
P29275 76-0254608 05/10/1990 DE ACTIVE NAME CHANGE AMENDMENT 08/10/2000 NONE
Principal Address
5550 BLAZER PARKWAY
SUITE 300
DUBLIN, OH 43017

Changed: 04/24/2022
Mailing Address
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Changed: 05/02/2006
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/11/2014

Address Changed: 06/11/2014
Officer/Director Detail Name & Address

Title VICE PRESIDENT, TREASURER

KEYES, GREGORY
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title VICE PRESIDENT

MYERS, DAVID E.
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title DIRECTOR

MCFADDEN, EVE M.
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title VICE PRESIDENT, SECRETARY

CLANTON, GERALD W.
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title CHIEF FINANCIAL OFFICER

REZKALLA, DAWN
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title ASSISTANT SECRETARY

MILLER, JENNIFER K.
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title DIRECTOR, PRESIDENT

PROCUNIAR, JAMES
5550 BLAZER PARKWAY
SUITE 300
DUBLIN, OH 43017

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/17/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
06/11/2014 -- Reg. Agent Change View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
07/26/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
06/27/2002 -- Reg. Agent Change View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
08/10/2000 -- Name Change View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format