Search icon

SIEGEL & REINER LLP

Company Details

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 139 EAST 59TH STREET, NEW YORK, NY, United States, 10022

History

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
2007-05-17 2010-02-03 Address 386 PARK AVENUE SOUTH, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-05-17 2011-11-14 Address 386 PARK AVENUE SOUTH, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-01-19 2007-05-17 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, 1220, USA (Type of address: Principal Executive Office)
2000-01-19 2007-05-17 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1997-01-02 2007-05-22 Name AGINS, SIEGEL & REINER, LLP

Filings

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
100203002050 2010-02-03 FIVE YEAR STATEMENT 2009-12-01
070522000092 2007-05-22 CERTIFICATE OF AMENDMENT 2007-05-22
070518000699 2007-05-18 CERTIFICATE OF CONSENT 2007-05-18
070517002805 2007-05-17 FIVE YEAR STATEMENT 2006-12-01
RV-1743225 2005-06-29 REVOCATION OF REGISTRATION 2005-06-29

Date of last update: 08 Feb 2025

Sources: New York Secretary of State