Search icon

ALVIN MOGIL AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALVIN MOGIL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1983 (42 years ago)
Entity Number: 871712
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: ALAN SIEGEL, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 116 E 27TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY MOGIL Chief Executive Officer 46 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
LEVY, SONET, & SIEGEL LLP DOS Process Agent ATTN: ALAN SIEGEL, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000-022-725
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
274271208
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-07 2007-10-11 Address 116 E 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-09-07 2010-02-08 Address ALAN SIEGEL, 250 PARK AVENUE / 6TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2005-06-01 2006-09-07 Address 23RD FLOOR, 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-10-04 2005-06-01 Address 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100208002386 2010-02-08 BIENNIAL STATEMENT 2009-10-01
071011002404 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060907002148 2006-09-07 BIENNIAL STATEMENT 2005-10-01
050601000634 2005-06-01 CERTIFICATE OF CHANGE 2005-06-01
B724717-3 1989-01-04 CERTIFICATE OF AMENDMENT 1989-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State