SIEGEL & REINER LLP

Name: | SIEGEL & REINER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Dec 1994 (30 years ago) |
Entity Number: | 1879730 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 139 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 139 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-23 | 2019-08-28 | Name | SIEGEL & REINER, LLP |
2011-11-14 | 2019-11-07 | Address | 900 THIRD AVENUE 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-11-14 | 2011-12-23 | Name | AGINS, SIEGEL & REINER, LLP |
2010-02-03 | 2011-11-14 | Address | 386 PARK AVENUE SOUTH, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2011-11-14 | Name | AGINS, SIEGEL, REINER & BOUKLAS, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107002014 | 2019-11-07 | FIVE YEAR STATEMENT | 2019-12-01 |
190828000775 | 2019-08-28 | CERTIFICATE OF AMENDMENT | 2019-08-28 |
141226002001 | 2014-12-26 | FIVE YEAR STATEMENT | 2014-12-01 |
111223000453 | 2011-12-23 | CERTIFICATE OF AMENDMENT | 2011-12-23 |
111114000114 | 2011-11-14 | CERTIFICATE OF AMENDMENT | 2011-11-14 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State