Search icon

SEGAN, NEMEROV, SINGER & SONIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SEGAN, NEMEROV, SINGER & SONIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1972 (53 years ago)
Entity Number: 320869
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1156 Avenue of the Americas, Suite 600, new york, NY, United States, 10036
Principal Address: 1156 Avenue of the Americas, Suite 600, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY NEMEROV Chief Executive Officer 1156 AVENUE OF THE AMERICAS, SUITE 600, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1156 Avenue of the Americas, Suite 600, new york, NY, United States, 10036

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 1156 AVENUE OF THE AMERICAS, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 65 PARK DR, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-11-25 Address 1156 AVENUE OF THE AMERICAS, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 65 PARK DR, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 1156 AVENUE OF THE AMERICAS, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125001613 2024-11-22 CERTIFICATE OF AMENDMENT 2024-11-22
240424003453 2024-04-12 CERTIFICATE OF CHANGE BY ENTITY 2024-04-12
240327003698 2024-03-27 BIENNIAL STATEMENT 2024-03-27
210923002326 2021-09-23 BIENNIAL STATEMENT 2021-09-23
210409000516 2021-04-09 CERTIFICATE OF AMENDMENT 2021-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State