Name: | SPIEGEL & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2003 (22 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 2887935 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 16 TWINBERRY COURT, MONROE, NY, United States, 10950 |
Principal Address: | 16 TURNBERRY CT, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 TWINBERRY COURT, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MORT SPIEGEL | Chief Executive Officer | 16 TURNBERRY CT, MONROE, NY, United States, 10950 |
Number | Type | End date |
---|---|---|
31SO0901809 | CORPORATE BROKER | 2025-02-28 |
109906743 | REAL ESTATE PRINCIPAL OFFICE | No data |
40GI0718440 | REAL ESTATE SALESPERSON | 2025-03-07 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-14 | 2005-12-30 | Address | 16 TURNBERRY CT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2003-03-28 | 2005-07-14 | Address | 16 TURNBERRY COURT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230000123 | 2005-12-30 | SURRENDER OF AUTHORITY | 2005-12-30 |
050714002019 | 2005-07-14 | BIENNIAL STATEMENT | 2005-03-01 |
030328000013 | 2003-03-28 | APPLICATION OF AUTHORITY | 2003-03-28 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State