Search icon

GOIDEL & SIEGEL, LLP

Company Details

Name: GOIDEL & SIEGEL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Dec 1995 (29 years ago)
Entity Number: 1982056
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 56 WEST 45TH STREET 3RD FLR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOIDEL & SIEGEL LLP PENSION PLAN 2023 133864829 2024-10-15 GOIDEL & SIEGEL LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125403737
Plan sponsor’s address 56 W 45TH STREET, 3RD FLOOR, NEW YORK, NY, 100364215
GOIDEL & SIEGEL LLP PENSION PLAN 2022 133864829 2023-12-27 GOIDEL & SIEGEL LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125403737
Plan sponsor’s address 56 W 45TH STREET, 3RD FLOOR, NEW YORK, NY, 100364215
GOIDEL & SIEGEL LLP PENSION PLAN 2021 133864829 2022-10-13 GOIDEL & SIEGEL LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125403737
Plan sponsor’s address 56 W 45TH STREET, 3RD FLOOR, NEW YORK, NY, 100364215
GOIDEL & SIEGEL LLP PENSION PLAN 2020 133864829 2021-12-03 GOIDEL & SIEGEL LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125403737
Plan sponsor’s address 56 W 45TH STREET, 3RD FLOOR, NEW YORK, NY, 100364215
GOIDEL & SIEGEL LLP PENSION PLAN 2020 133864829 2021-12-03 GOIDEL & SIEGEL LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125403737
Plan sponsor’s address 56 W 45TH STREET, 3RD FLOOR, NEW YORK, NY, 100364215
GOIDEL & SIEGEL LLP PENSION PLAN 2019 133864829 2021-12-03 GOIDEL & SIEGEL LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125403737
Plan sponsor’s address 56 W 45TH STREET, 3RD FLOOR, NEW YORK, NY, 100364215
GOIDEL & SIEGEL LLP PENSION PLAN 2017 133864829 2018-10-23 GOIDEL & SIEGEL LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128403737
Plan sponsor’s address 56 W. 45TH STREET FL 3, 3RD FLOOR, NEW YORK, NY, 100364215
GOIDEL & SIEGEL LLP PENSION PLAN 2016 133864829 2017-10-16 GOIDEL & SIEGEL LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128403737
Plan sponsor’s address 56 W. 45TH STREET FL 3, 3RD FLOOR, NEW YORK, NY, 100364215

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing DANIEL RICHARDS
GOIDEL & SIEGEL LLP PENSION PLAN 2015 133864829 2016-10-19 GOIDEL & SIEGEL LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128403737
Plan sponsor’s address 56 W. 45TH STREET FL 3, 3RD FLOOR, NEW YORK, NY, 100364215

Signature of

Role Plan administrator
Date 2016-10-19
Name of individual signing DANIEL RICHARDS
GOIDEL & SIEGEL LLP PENSION PLAN 2015 133864829 2016-10-19 GOIDEL & SIEGEL LLP 7
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2128403737
Plan sponsor’s address 56 W. 45TH STREET FL 3, 3RD FLOOR, NEW YORK, NY, 100364215

Signature of

Role Plan administrator
Date 2016-10-19
Name of individual signing ANDREW SIEGEL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 56 WEST 45TH STREET 3RD FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-02-14 2016-09-06 Address 122 EAST 42ND STREET, #4500, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2001-02-22 2008-02-14 Address 36 WEST 44TH ST, NEW YORK, NY, 10036, 8102, USA (Type of address: Principal Executive Office)
1995-12-15 2008-02-14 Address 36 WEST 44TH STREET, STE. 1009, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160906002037 2016-09-06 FIVE YEAR STATEMENT 2015-12-01
RV-2140912 2016-04-27 REVOCATION OF REGISTRATION 2016-04-27
110317003188 2011-03-17 FIVE YEAR STATEMENT 2010-12-01
100325000890 2010-03-25 CERTIFICATE OF CONSENT 2010-03-25
080214002773 2008-02-14 FIVE YEAR STATEMENT 2005-12-01
RV-1743571 2006-06-28 REVOCATION OF REGISTRATION 2006-06-28
010222002313 2001-02-22 FIVE YEAR STATEMENT 2000-12-01
951215000280 1995-12-15 NOTICE OF REGISTRATION 1996-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State