Name: | ARNOLD SIEGEL & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1994 (31 years ago) |
Date of dissolution: | 29 Jul 2022 |
Entity Number: | 1861181 |
ZIP code: | 94941 |
County: | New York |
Place of Formation: | California |
Address: | 447 miller avenue, suite c-1, MILL VALLEY, CA, United States, 94941 |
Principal Address: | 131 CAMINO ALTO, SUITE C, MILL VALLEY, CA, United States, 94941 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARNOLD SIEGEL | Chief Executive Officer | 131 CAMINO ALTO, SUITE C, MILL VALLEY, CA, United States, 94941 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 447 miller avenue, suite c-1, MILL VALLEY, CA, United States, 94941 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-13 | 2023-04-18 | Address | ARNOLD SIEGEL & COMPANY, INC., 131 CAMINO ALTO SUITE C, MILL VALLEY, CA, 94941, USA (Type of address: Service of Process) |
2014-10-02 | 2023-04-18 | Address | 131 CAMINO ALTO, SUITE C, MILL VALLEY, CA, 94941, 2239, USA (Type of address: Chief Executive Officer) |
2014-10-02 | 2016-10-13 | Address | 131 CAMINO ALTO, SUITE C, MILL VALLEY, CA, 94941, 2239, USA (Type of address: Service of Process) |
2010-11-05 | 2014-10-02 | Address | 150 SHORELINE HWY, C-34, MILL VALLEY, CA, 94941, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418001938 | 2022-07-29 | SURRENDER OF AUTHORITY | 2022-07-29 |
201019060617 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
SR-22203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001007399 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161013006276 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State