ROBERT A. SIEGEL AUCTION GALLERIES, INC.

Name: | ROBERT A. SIEGEL AUCTION GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1965 (61 years ago) |
Entity Number: | 183113 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 21 West 38th Street, 7th Floor, NEW YORK, NY, United States, 10018 |
Address: | 21 West 38th Street, 7th Floor, New York, NY, United States, 10018 |
Contact Details
Phone +1 212-753-6421
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT R TREPEL | Chief Executive Officer | 21 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SCOTT R TREPEL | Agent | 6 WEST 48TH STREET 9TH FLOOR, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
ROBERT A. SIEGEL AUCTION GALLERIES, INC. | DOS Process Agent | 21 West 38th Street, 7th Floor, New York, NY, United States, 10018 |
Number | Status | Type | Date |
---|---|---|---|
1215592-DCA | Inactive | Business | 2005-12-07 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-01-02 | Address | 21 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 6 W 48TH ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2023-02-15 | Address | 6 W 48TH ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004103 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230215002189 | 2023-02-15 | BIENNIAL STATEMENT | 2023-01-01 |
190102061405 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170814000297 | 2017-08-14 | CERTIFICATE OF CHANGE | 2017-08-14 |
170814000298 | 2017-08-14 | CERTIFICATE OF AMENDMENT | 2017-08-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3180036 | RENEWAL | INVOICED | 2020-05-20 | 400 | Auction House Premises License Renewal Fee |
2798672 | RENEWAL | INVOICED | 2018-06-12 | 400 | Auction House Premises License Renewal Fee |
2618301 | LICENSE REPL | INVOICED | 2017-05-31 | 15 | License Replacement Fee |
2353780 | RENEWAL | INVOICED | 2016-05-26 | 400 | Auction House Premises License Renewal Fee |
1701268 | RENEWAL | INVOICED | 2014-06-09 | 400 | Auction House Premises License Renewal Fee |
753854 | RENEWAL | INVOICED | 2012-05-08 | 400 | Auction House Premises License Renewal Fee |
753855 | RENEWAL | INVOICED | 2010-06-03 | 400 | Auction House Premises License Renewal Fee |
753856 | RENEWAL | INVOICED | 2008-04-29 | 400 | Auction House Premises License Renewal Fee |
753857 | RENEWAL | INVOICED | 2006-06-30 | 400 | Auction House Premises License Renewal Fee |
714039 | LICENSE | INVOICED | 2005-12-09 | 200 | Auction House Premises License Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State