Name: | D. SEIDENBERG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1972 (52 years ago) |
Entity Number: | 249665 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 36 EAST 12TH STREET, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-260-2810
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK SEIDENBERG | Chief Executive Officer | 36 E 12TH ST., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SEIDENBERG | DOS Process Agent | 36 EAST 12TH STREET, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1085091-DCA | Active | Business | 2001-06-19 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-28 | 2010-12-10 | Address | 36 E 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-11-28 | 2010-12-10 | Address | 36 E 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2006-11-28 | 2020-12-03 | Address | 140 CABRINI BOULEVARD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2006-11-28 | Address | 140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2006-11-28 | Address | 36 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060389 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
141211006339 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121219006355 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101210002044 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081117002858 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3651707 | RENEWAL | INVOICED | 2023-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
3337765 | RENEWAL | INVOICED | 2021-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
3037836 | RENEWAL | INVOICED | 2019-05-21 | 340 | Secondhand Dealer General License Renewal Fee |
2642288 | RENEWAL | INVOICED | 2017-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
2106910 | RENEWAL | INVOICED | 2015-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
654059 | RENEWAL | INVOICED | 2013-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
654060 | RENEWAL | INVOICED | 2011-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
654064 | RENEWAL | INVOICED | 2009-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
654061 | RENEWAL | INVOICED | 2007-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
654062 | RENEWAL | INVOICED | 2005-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State