Search icon

HINDEN & SIEVERS, LLP

Company Details

Name: HINDEN & SIEVERS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Feb 1998 (27 years ago)
Entity Number: 2224974
ZIP code: 10954
County: Blank
Place of Formation: New York
Principal Address: 123 HIGHVIEW AVENUE, NANUET, NY, United States, 10954
Address: C/O PATRICK WRENN, 213 HIGHVIEW AVENUE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O PATRICK WRENN, 213 HIGHVIEW AVENUE, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
132915389
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-10 2018-03-06 Address 350 FIFTH AVE STE 5614, NEW YORK, NY, 10118, 3115, USA (Type of address: Service of Process)
2004-03-19 2008-01-10 Address 350 FIFTH AVE STE 3115, NEW YORK, NY, 10118, 3115, USA (Type of address: Principal Executive Office)
2004-03-19 2008-01-10 Address 350 FIFTH AVE STE 3115, NEW YORK, NY, 10118, 3115, USA (Type of address: Service of Process)
1998-02-04 2004-03-19 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180306002008 2018-03-06 FIVE YEAR STATEMENT 2018-02-01
121217002004 2012-12-17 FIVE YEAR STATEMENT 2013-02-01
080110002316 2008-01-10 FIVE YEAR STATEMENT 2008-02-01
040427000129 2004-04-27 CERTIFICATE OF CONSENT 2004-04-27
040319002329 2004-03-19 FIVE YEAR STATEMENT 2003-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State