Search icon

SEIFF & COMPANY LLC

Company Details

Name: SEIFF & COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2008 (16 years ago)
Entity Number: 3726740
ZIP code: 33154
County: New York
Place of Formation: New York
Address: 9001 Collins Avenue, UNIT S-901, SURFSIDE, FL, United States, 33154

Agent

Name Role Address
ERIC K SEIFF Agent 1020 PARK AVENUE, SUITE 3A, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
ERIC KENNETH SEIFF DOS Process Agent 9001 Collins Avenue, UNIT S-901, SURFSIDE, FL, United States, 33154

History

Start date End date Type Value
2023-03-29 2024-11-22 Address 8955 COLLINS AVENUE, UNIT 702, SURFSIDE, FL, 33154, USA (Type of address: Service of Process)
2023-03-29 2024-11-22 Address 1020 PARK AVENUE, SUITE 3A, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2020-09-01 2023-03-29 Address 130 EAST 67TH STREET, APT 6E, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2018-09-07 2020-09-01 Address 456 WASHINGTON STREET, UNIT 6D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-09-15 2018-09-07 Address 53 HIGHRIDGE RD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2008-09-30 2023-03-29 Address 1020 PARK AVENUE, SUITE 3A, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2008-09-30 2014-09-15 Address 1020 PARK AVENUE, SUITE 3A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002356 2024-11-22 BIENNIAL STATEMENT 2024-11-22
230329003352 2023-03-29 BIENNIAL STATEMENT 2022-09-01
200901061711 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006283 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160916006070 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140915006221 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120917006303 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101004002650 2010-10-04 BIENNIAL STATEMENT 2010-09-01
090130000740 2009-01-30 CERTIFICATE OF PUBLICATION 2009-01-30
080930000479 2008-09-30 ARTICLES OF ORGANIZATION 2008-09-30

Date of last update: 10 Mar 2025

Sources: New York Secretary of State