Name: | SEICKEL & SONS PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1991 (34 years ago) |
Date of dissolution: | 05 May 2022 |
Entity Number: | 1592313 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 315 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEPHEN SEICKEL | Chief Executive Officer | 315 WEST 36TH ST ROOM 504, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-16 | 2022-09-25 | Address | 315 WEST 36TH ST ROOM 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-11-16 | 2022-09-25 | Address | 315 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-12-13 | 2001-11-16 | Address | 239 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2001-11-16 | Address | 239 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1992-11-23 | 1999-12-13 | Address | 239 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220925000092 | 2022-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-05 |
031024002850 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011116002538 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991213002096 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
971124002382 | 1997-11-24 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State