Name: | A. SIEGEL HANDLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1959 (66 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 120663 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 158 WEST 29TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. SIEGEL HANDLES, INC. | DOS Process Agent | 158 WEST 29TH ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B736209-2 | 1989-02-01 | ASSUMED NAME CORP INITIAL FILING | 1989-02-01 |
DP-70903 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
166354 | 1959-06-22 | CERTIFICATE OF INCORPORATION | 1959-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11790946 | 0215000 | 1976-02-18 | 158 WEST 29TH ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-02-19 |
Abatement Due Date | 1976-02-27 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-03-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-02-19 |
Abatement Due Date | 1976-02-27 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1976-02-19 |
Abatement Due Date | 1976-02-27 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State