Search icon

MURIEL SIEBERT & CO., INC.

Company Details

Name: MURIEL SIEBERT & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 30 Jul 1969 (56 years ago)
Date of dissolution: 30 Jul 1969
Entity Number: 280257
County: Blank
Place of Formation: Delaware

Filings

Filing Number Date Filed Type Effective Date
20200902037 2020-09-02 ASSUMED NAME CORP INITIAL FILING 2020-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807423 Negotiable Instruments 2008-08-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-21
Termination Date 2008-12-05
Section 1391
Status Terminated

Parties

Name MURIEL SIEBERT & CO., INC.
Role Plaintiff
Name ELIZABETH FINKLE-SANS
Role Defendant
1600874 Other Contract Actions 2016-02-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-04
Termination Date 2016-03-04
Section 2201
Status Terminated

Parties

Name MURIEL SIEBERT & CO., INC.
Role Plaintiff
Name YOUNG
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State