Search icon

MIKE SIEGEL, INC.

Company Details

Name: MIKE SIEGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 711370
ZIP code: 10601
County: Bronx
Place of Formation: New York
Address: % EVELYN PETRONE, ESQ., 34 S. BROADWAY,S-500, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE SIEGEL, INC. DOS Process Agent % EVELYN PETRONE, ESQ., 34 S. BROADWAY,S-500, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1981-07-15 1986-10-30 Address SLAVIN & GARLEY, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108414 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B583507-2 1987-12-24 CERTIFICATE OF AMENDMENT 1987-12-24
B418764-2 1986-10-30 CERTIFICATE OF AMENDMENT 1986-10-30
A781903-3 1981-07-15 CERTIFICATE OF INCORPORATION 1981-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406166 Other Statutory Actions 2004-08-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 78000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-09
Termination Date 2006-07-13
Section 0499
Status Terminated

Parties

Name CHRISTOPHER RANCH, L.L.C.
Role Plaintiff
Name MIKE SIEGEL, INC.
Role Defendant
0409969 Other Contract Actions 2004-12-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 115000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-17
Termination Date 2005-09-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name SOUTHERN NEW ENGLAND EGG, LLC
Role Plaintiff
Name MIKE SIEGEL, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State