Search icon

SPEISER-DABRAN MANAGEMENT CO., INC.

Company Details

Name: SPEISER-DABRAN MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1978 (47 years ago)
Entity Number: 486977
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SPEISER Chief Executive Officer 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
MICHAEL SPEISER DOS Process Agent 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
133001817
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2010-06-02 2024-10-22 Address 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2010-06-02 2024-10-22 Address 6 EXECUTIVE PLAZA / SUITE 200, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1992-11-27 2010-06-02 Address 6 EXECUTIVE PLAZA, SUITE 200, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1992-11-27 2010-06-02 Address 6 EXECUTIVE PLAZA, SUITE 200, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241022002813 2024-10-22 BIENNIAL STATEMENT 2024-10-22
20130801024 2013-08-01 ASSUMED NAME LLC INITIAL FILING 2013-08-01
120625002180 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100602002481 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080513002283 2008-05-13 BIENNIAL STATEMENT 2008-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State