Search icon

STEPHEN MILLER SIEGEL, ARCHITECT, P.C.

Company Details

Name: STEPHEN MILLER SIEGEL, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 1992 (32 years ago)
Entity Number: 1680476
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1127 SECOND AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 41 EAST 57TH ST, SUITE 1300, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MILLER SIEGEL Chief Executive Officer 41 EAST 57TH ST, SUITE 1300, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1127 SECOND AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-11-04 2011-05-19 Address 41 EAST 57TH STREET, SUITE 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-01-27 1998-11-04 Address 41 EAST 57TH STREET, SUITE 2300, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-27 1998-11-04 Address 41 EAST 57TH STREET, SUITE 2300, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-16 1998-11-04 Address 411 LAFAYETTE ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110519001129 2011-05-19 CERTIFICATE OF AMENDMENT 2011-05-19
021025002680 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001228002524 2000-12-28 BIENNIAL STATEMENT 2000-11-01
981104002619 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961126002714 1996-11-26 BIENNIAL STATEMENT 1996-11-01
940127002018 1994-01-27 BIENNIAL STATEMENT 1993-11-01
921116000089 1992-11-16 CERTIFICATE OF INCORPORATION 1992-11-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State