Name: | SIEBERT FINANCIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1934 (91 years ago) |
Entity Number: | 46746 |
ZIP code: | 33139 |
County: | New York |
Place of Formation: | New York |
Address: | 653 Collins Avenue, Miami Beach, FL, United States, 33139 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
ANDREW REICH | Chief Executive Officer | 653 COLLINS AVENUE, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
SIEBERT FINANCIAL CORP | DOS Process Agent | 653 Collins Avenue, Miami Beach, FL, United States, 33139 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-04-07 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2024-11-21 | 2025-02-11 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2024-11-20 | 2024-11-21 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2024-07-04 | 2024-07-04 | Address | 653 COLLINS AVENUE, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2024-07-04 | 2024-07-04 | Address | SIEBERT FINANCIAL CORP, 15 EXCHANGE PLACE SUITE 800, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240704000284 | 2024-07-04 | BIENNIAL STATEMENT | 2024-07-04 |
220928002236 | 2022-09-28 | BIENNIAL STATEMENT | 2022-04-01 |
200401060575 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
200221000621 | 2020-02-21 | CERTIFICATE OF AMENDMENT | 2020-02-21 |
180402007339 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State