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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROTHSTEIN KASS, 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SEYMOUR G SIEGEL | Chief Executive Officer | 315 EAST 65TH ST, NEW YORK, NY, United States, 10065 |
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) |
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