Search icon

D. SIEGEL, CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: D. SIEGEL, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Mar 2005 (20 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 3180415
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 26 BAYARD AVENUE, BAYVILLE, NY, United States, 11709
Principal Address: 26 BAYARD AVE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH ANN SIEGEL Chief Executive Officer 26 BAYARD AVE, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BAYARD AVENUE, BAYVILLE, NY, United States, 11709

Form 5500 Series

Employer Identification Number (EIN):
202543764
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 26 BAYARD AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2023-09-16 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-16 2023-09-16 Address 26 BAYARD AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2023-09-16 2023-10-04 Address 26 BAYARD AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2023-09-16 2023-10-04 Address 26 BAYARD AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004001557 2023-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-28
230916000356 2023-09-16 BIENNIAL STATEMENT 2023-03-01
130326002357 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110913002345 2011-09-13 BIENNIAL STATEMENT 2011-03-01
090302003693 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State