Search icon

SUKENIK, SEGAL & GRAFF, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUKENIK, SEGAL & GRAFF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 1972 (53 years ago)
Entity Number: 324815
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE 42ND FLOOR, NY, NY, United States, 10123
Principal Address: 404 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN C SUKENIK Chief Executive Officer 404 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SEVENTH AVENUE 42ND FLOOR, NY, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
132703877
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-26 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-06 2016-11-23 Address 404 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-07-01 2008-06-06 Address 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-09-24 1983-05-02 Name HANDLER, SUKENIK, SEGAL & GRAFF, P.C.
1973-04-11 1981-09-24 Name HANDLER,KLEIMAN,SUKENIK & SEGAL, P.C.

Filings

Filing Number Date Filed Type Effective Date
161123000113 2016-11-23 CERTIFICATE OF CHANGE 2016-11-23
140523002120 2014-05-23 BIENNIAL STATEMENT 2014-03-01
20101001045 2010-10-01 ASSUMED NAME CORP INITIAL FILING 2010-10-01
100408002942 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080606002258 2008-06-06 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State