Name: | HENRY I. SIEGEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1945 (80 years ago) |
Date of dissolution: | 18 Jul 1985 |
Entity Number: | 56301 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 16 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY I. SIEGEL CO., INC. | DOS Process Agent | 16 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1964-03-05 | 1967-01-05 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 1 |
1961-07-21 | 1964-03-05 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 1 |
1945-07-21 | 1979-05-29 | Address | 230 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B248911-4 | 1985-07-18 | CERTIFICATE OF DISSOLUTION | 1985-07-18 |
Z005612-2 | 1979-07-20 | ASSUMED NAME CORP INITIAL FILING | 1979-07-20 |
A579460-11 | 1979-05-29 | CERTIFICATE OF AMENDMENT | 1979-05-29 |
A469995-3 | 1978-03-09 | CERTIFICATE OF MERGER | 1978-03-10 |
817841-3 | 1970-02-27 | CERTIFICATE OF AMENDMENT | 1970-02-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State