Name: | SIEGEL PERFORMANCE SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1992 (32 years ago) |
Entity Number: | 1687778 |
ZIP code: | 11520 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 S OCEAN AVENUE, FREEPORT, NY, United States, 11520 |
Principal Address: | 12 CHRISTA COURT, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SIEGEL | Chief Executive Officer | 12 CHRISTA COURT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MARK SIEGEL | DOS Process Agent | 140 S OCEAN AVENUE, FREEPORT, NY, United States, 11520 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-11-22 | 2020-12-07 | Address | 12 CHRISTA COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1996-12-17 | 2006-11-22 | Address | 12 CHRISTA CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 2006-11-22 | Address | 12 CHRISTA CT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1996-12-17 | 2006-11-22 | Address | 12 CHRISTA CT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1992-12-17 | 1996-12-17 | Address | 12 CHRISTA COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207060548 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
061122002588 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050203002235 | 2005-02-03 | BIENNIAL STATEMENT | 2004-12-01 |
021205002587 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
981204002696 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State