Search icon

S.I.A. AND COMPANY, INC.

Headquarter

Company Details

Name: S.I.A. AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1993 (32 years ago)
Entity Number: 1744716
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 37 WEST 39TH STREET, SUITE 505, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.I.A. AND COMPANY, INC. DOS Process Agent 37 WEST 39TH STREET, SUITE 505, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BRIAN APPEL Chief Executive Officer 37 WEST 39TH STREET, SUITE 505, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1266831
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133726949
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-16 2015-07-06 Address 37 WEST 39TH STREET, 505, NEW YORK, NY, 10018, 5426, USA (Type of address: Service of Process)
2013-07-16 2015-07-06 Address 37 WEST 39TH STREET, 505, NEW YORK, NY, 10018, 5426, USA (Type of address: Principal Executive Office)
2005-08-30 2013-07-16 Address 990 AVE OF THE AMERICAS, 14L, NEW YORK, NY, 10018, 5426, USA (Type of address: Principal Executive Office)
2005-08-30 2013-07-16 Address 990 AVE OF THE AMERICAS, 14L, NEW YORK, NY, 10018, 5426, USA (Type of address: Service of Process)
1995-12-27 2015-07-06 Address 55 CLIFFSIDE LANE, MOUNT KISCO, NY, 10549, 9802, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150706006784 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130716006372 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110808002797 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090811002247 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070720003057 2007-07-20 BIENNIAL STATEMENT 2007-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State