Name: | SIEGEL & KAUFMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1981 (43 years ago) |
Date of dissolution: | 02 Jul 2001 |
Entity Number: | 739208 |
ZIP code: | 86351 |
County: | New York |
Place of Formation: | New York |
Address: | 15 BLUE CANYON CIRCLE, SEDONA, AZ, United States, 86351 |
Principal Address: | 51 E 42ND ST, 621, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GABRIELA KAUFMAN | Chief Executive Officer | 15 BLUE CANYON CIRCLE, SEDONA, AZ, United States, 86351 |
Name | Role | Address |
---|---|---|
JEAN KAUFMAN | DOS Process Agent | 15 BLUE CANYON CIRCLE, SEDONA, AZ, United States, 86351 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-26 | 2000-01-14 | Address | 330 W 58TH ST, 17D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2000-01-14 | Address | 330 W 58TH ST, 17D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-11 | 1997-11-26 | Address | 330 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-03-11 | 1997-11-26 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1981-12-07 | 1997-11-26 | Address | 325 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010702000469 | 2001-07-02 | CERTIFICATE OF DISSOLUTION | 2001-07-02 |
000114002205 | 2000-01-14 | BIENNIAL STATEMENT | 1999-12-01 |
971126002245 | 1997-11-26 | BIENNIAL STATEMENT | 1997-12-01 |
940311002275 | 1994-03-11 | BIENNIAL STATEMENT | 1993-12-01 |
A821503-6 | 1981-12-07 | CERTIFICATE OF INCORPORATION | 1981-12-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State