SIEGEL & COONERTY, LLP

Name: | SIEGEL & COONERTY, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Jul 2011 (14 years ago) |
Entity Number: | 4118165 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 600 3RD AVENUE, 25TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 419 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O MINTZ & GOLD | DOS Process Agent | 600 3RD AVENUE, 25TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2025-05-28 | Address | 600 3RD AVENUE, 25TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-06-08 | 2023-05-23 | Address | 600 3RD AVENUE, 25TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-07-14 | 2016-06-08 | Address | 39 BROADWAY, SUITE 520, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528002896 | 2025-02-27 | CERTIFICATE OF CHANGE BY AGENT | 2025-02-27 |
230523001519 | 2023-05-23 | FIVE YEAR STATEMENT | 2021-06-01 |
160608002014 | 2016-06-08 | FIVE YEAR STATEMENT | 2016-07-01 |
110929000902 | 2011-09-29 | CERTIFICATE OF PUBLICATION | 2011-09-29 |
110715000698 | 2011-07-15 | CERTIFICATE OF AMENDMENT | 2011-07-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State