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
Name | Role | Address |
---|---|---|
MIKE SIEGEL, INC. | DOS Process Agent | % EVELYN PETRONE, ESQ., 34 S. BROADWAY,S-500, WHITE PLAINS, NY, United States, 10601 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0406166 | Other Statutory Actions | 2004-08-09 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER RANCH, L.L.C. |
Role | Plaintiff |
Name | MIKE SIEGEL, INC. |
Role | Defendant |
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