Search icon

OGEN & SEDAGHATI, P.C.

Company Details

Name: OGEN & SEDAGHATI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590768
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 202 East 35th Street, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2021 113582909 2022-10-14 OGEN & SEDAGHATI, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2020 113582909 2021-10-11 OGEN & SEDAGHATI, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2019 113582909 2020-10-09 OGEN & SEDAGHATI, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing EITAN OGEN
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2018 113582909 2019-10-10 OGEN & SEDAGHATI, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing EITAN OGEN
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2017 113582909 2018-10-12 OGEN & SEDAGHATI, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing EITAN OGEN
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2016 113582909 2017-10-13 OGEN & SEDAGHATI, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing EITAN OGEN
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2015 113582909 2016-10-14 OGEN & SEDAGHATI, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing EITAN OGEN
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2014 113582909 2015-10-13 OGEN & SEDAGHATI, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing EITAN OGEN
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2013 113582909 2014-10-13 OGEN & SEDAGHATI, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing EITAN OGEN
OGEN & SEDAGHATI, P.C. DEFINED BENEFIT PLAN 2012 113582909 2013-10-14 OGEN & SEDAGHATI, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 2123443440
Plan sponsor’s address 202 EAST 35TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing EITAN OGEN

Chief Executive Officer

Name Role Address
EITAN ALEXANDER OGEN Chief Executive Officer 202 EAST 35TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EITAN OGEN DOS Process Agent 202 East 35th Street, New York, NY, United States, 10016

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 202 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 11 HANOVER SQUARE, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-07-09 2024-03-01 Address 11 HANOVER SQUARE, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-07-09 2024-03-01 Address 11 HANOVER SQUARE, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2003-01-06 2007-07-09 Address 9 EDGEWOOD PL, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2003-01-06 2007-07-09 Address 9 EDGEWOOD PL, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2003-01-06 2007-07-09 Address 9 EDGEWOOD PL, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2001-01-05 2003-01-06 Address NINE EDGEWOOD PLACE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2001-01-05 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301033642 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221220002394 2022-12-20 BIENNIAL STATEMENT 2021-01-01
090218000557 2009-02-18 CERTIFICATE OF AMENDMENT 2009-02-18
090116002441 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070709002203 2007-07-09 BIENNIAL STATEMENT 2007-01-01
050510002174 2005-05-10 BIENNIAL STATEMENT 2005-01-01
030106002920 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010105000370 2001-01-05 CERTIFICATE OF INCORPORATION 2001-01-05

Date of last update: 06 Feb 2025

Sources: New York Secretary of State