Search icon

SEIDMAN & SEIDMAN, P.C.

Company Details

Name: SEIDMAN & SEIDMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 1982 (43 years ago)
Entity Number: 770804
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 405 LEXINGTON AVENUE / 19TH FL, NEW YORK, NY, United States, 10174
Address: 22 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING P. SEIDMAN DOS Process Agent 22 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
IRVING P. SEIDMAN Chief Executive Officer 405 LEXINGTON AVENUE / 19TH FL, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2004-06-02 2006-09-21 Address 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-06-02 2006-09-21 Address 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-11-09 2005-01-05 Name SEIDMAN SILVERMAN & SEIDMAN, P.C.
1993-04-19 2004-06-02 Address 600-3RD AVENUE, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-19 2004-06-02 Address 600-3RD AVENUE, NEW YORK CITY, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100602002522 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080515002189 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060921002288 2006-09-21 BIENNIAL STATEMENT 2006-05-01
050105001058 2005-01-05 CERTIFICATE OF AMENDMENT 2005-01-05
040602002750 2004-06-02 BIENNIAL STATEMENT 2004-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State