Search icon

SIEGEL RICH INC.

Company Details

Name: SIEGEL RICH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1994 (31 years ago)
Date of dissolution: 20 Aug 2020
Entity Number: 1790364
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O ROTHSTEIN KASS, 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 315 EAST 65TH ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROTHSTEIN KASS, 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SEYMOUR G SIEGEL Chief Executive Officer 315 EAST 65TH ST, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2006-02-02 2008-01-29 Address C/O ROTHSTEIN KASS, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-12-31 2006-02-02 Address C/O ROTHSTEIN KASS & CO P.C., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-12-31 2008-01-29 Address 315 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-01-28 2008-01-29 Address 315 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-01-28 2003-12-31 Address 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200820000309 2020-08-20 CERTIFICATE OF DISSOLUTION 2020-08-20
140210002163 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120316002423 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100111002075 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080129002310 2008-01-29 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State