Search icon

SCOTT SPIEGEL SALES COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT SPIEGEL SALES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1647927
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 222 MAMARONECK AVENUE, SUITE 207A, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 MAMARONECK AVENUE, SUITE 207A, WHITE PLAINS, NY, United States, 10605

Agent

Name Role Address
SCOTT SPIEGEL Agent 7 ALEX DRIVE, WHITE PLAINS, NY, 10605

Chief Executive Officer

Name Role Address
SCOTT SPIEGEL Chief Executive Officer 222 MAMARONECK AVENUE, SUITE 207A, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
133676453
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-04 2000-05-31 Address 237 MAMARONECK AVE, 401, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1996-06-27 1998-06-04 Address 10 STEWART PLACE, APT 7G-W, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1996-06-27 2000-05-31 Address 237 MAMARONECK AVE #401, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1993-08-24 2000-05-31 Address 237 MAMARONECK AVENUE, SUITE 401, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1993-08-24 1996-06-27 Address 7 ALEX DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040706002446 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020723002369 2002-07-23 BIENNIAL STATEMENT 2002-06-01
000531002699 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980604002235 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960627002578 1996-06-27 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State