Search icon

ARLENE SPIEGEL & ASSOCIATES, INC.

Company Details

Name: ARLENE SPIEGEL & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2627929
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 345 E 73RD ST / SUITE 6H, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARLENE SPIEGEL Chief Executive Officer 345 E 73RD ST / SUITE 6H, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ARLENE SPIEGEL DOS Process Agent 345 E 73RD ST / SUITE 6H, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
134167554
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-07 2013-04-23 Address 345 E 73RD ST / SUITE 6H, NEW YORK, NY, 10021, 3750, USA (Type of address: Chief Executive Officer)
2003-04-07 2013-04-23 Address 345 E 73RD ST / SUITE 6H, NEW YORK, NY, 10021, 3750, USA (Type of address: Principal Executive Office)
2003-04-07 2013-04-23 Address 345 E 73RD ST / SUITE 6H, NEW YORK, NY, 10021, 3750, USA (Type of address: Service of Process)
2001-04-13 2003-04-07 Address 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002034 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110422002111 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090403003211 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070409002520 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050517002014 2005-05-17 BIENNIAL STATEMENT 2005-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State