Search icon

SIEGEL & KAUFMAN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GABRIELA KAUFMAN Chief Executive Officer 15 BLUE CANYON CIRCLE, SEDONA, AZ, United States, 86351

DOS Process Agent

Name Role Address
JEAN KAUFMAN DOS Process Agent 15 BLUE CANYON CIRCLE, SEDONA, AZ, United States, 86351

History

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)

Filings

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