Search icon

WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC

Headquarter

Company Details

Name: WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2009 (16 years ago)
Date of dissolution: 06 Dec 2012
Entity Number: 3809376
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC, FLORIDA M09000003620 FLORIDA
Headquarter of WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC, Alabama 000-619-454 Alabama
Headquarter of WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC, MINNESOTA 80ecf176-95d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC, KENTUCKY 0761210 KENTUCKY
Headquarter of WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC, COLORADO 20101220552 COLORADO
Headquarter of WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC, RHODE ISLAND 000509883 RHODE ISLAND
Headquarter of WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC, CONNECTICUT 0982103 CONNECTICUT
Headquarter of WILLIAM W. SIEGEL & ASSOCIATES, ATTORNEYS AT LAW, LLC, ILLINOIS LLC_02863499 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 PENN PLAZA, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1328096-DCA Inactive Business 2009-08-04 2013-01-31

Filings

Filing Number Date Filed Type Effective Date
121206000459 2012-12-06 CERTIFICATE OF DISSOLUTION 2012-12-06
110525003189 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090818000845 2009-08-18 CERTIFICATE OF PUBLICATION 2009-08-18
090518000035 2009-05-18 CERTIFICATE OF AMENDMENT 2009-05-18
090512000430 2009-05-12 ARTICLES OF ORGANIZATION 2009-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
994342 RENEWAL INVOICED 2010-12-06 150 Debt Collection Agency Renewal Fee
968644 LICENSE INVOICED 2009-08-05 113 Debt Collection License Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State