Name: | MITCHELL I. SIEGEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1984 (41 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 893833 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1 PENN PLAZA, 45TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 137 WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLEIN & HEISLER, ESQS. | DOS Process Agent | 1 PENN PLAZA, 45TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MITCHELL I. SIEGEL | Chief Executive Officer | 137 WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 1994-03-01 | Address | 137 WITTENBERG ROAD, BEARSVILLE, NY, 12409, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1994-03-01 | Address | 137 WITTENBERG ROAD, BEARSVILLE, NY, 12409, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1345657 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940301002779 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930430002946 | 1993-04-30 | BIENNIAL STATEMENT | 1993-02-01 |
B067674-5 | 1984-02-08 | CERTIFICATE OF INCORPORATION | 1984-02-08 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State