Search icon

SEIDEN KRIEGER ASSOCIATES, INC.

Company Details

Name: SEIDEN KRIEGER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1984 (40 years ago)
Entity Number: 948779
ZIP code: 10022
County: New York
Place of Formation: New York
Address: STEVEN A SEIDEN, 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: STEVEN A SEIDEN, 911 PARK AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2023 133244799 2024-07-18 SEIDEN KRIEGER ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 911 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing SHIRLEY HORNER
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2022 133244799 2023-07-21 SEIDEN KRIEGER ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 911 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing NICK RICE
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2021 133244799 2022-07-12 SEIDEN KRIEGER ASSOCIATES, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 911 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing SHIRLEY HORNER
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2020 133244799 2021-06-10 SEIDEN KRIEGER ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 911 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing STEVEN SEIDEN
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2019 133244799 2020-06-29 SEIDEN KRIEGER ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 911 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing STEVEN SEIDEN
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2019 133244799 2020-06-16 SEIDEN KRIEGER ASSOCIATES, INC 5
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 911 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing SSEIDEN8571
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2018 133244799 2019-06-05 SEIDEN KRIEGER ASSOCIATES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing STEVEN SEIDEN
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2017 133244799 2018-05-24 SEIDEN KRIEGER ASSOCIATES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing DENISE CARELSE
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2016 133244799 2017-05-12 SEIDEN KRIEGER ASSOCIATES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing DENISE CARELSE
SEIDEN KRIEGER ASSOCIATES 401(K) PLAN 2015 133244799 2016-07-21 SEIDEN KRIEGER ASSOCIATES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541600
Sponsor’s telephone number 2126888383
Plan sponsor’s address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing STEVEN SEIDEN

Chief Executive Officer

Name Role Address
STEVEN A SEIDEN Chief Executive Officer 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SEIDEN KRIEGER ASSOCIATES, INC. DOS Process Agent STEVEN A SEIDEN, 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-09-29 2012-11-27 Address STEVEN A SEIDEN, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2000-09-29 2012-11-27 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2000-09-29 2012-11-27 Address STEVEN A SEIDEN, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1993-10-25 2000-09-29 Address STEVEN A SEIDEN, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1993-10-25 2000-09-29 Address STEVEN A SEIDEN, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1993-01-21 2000-09-29 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
1993-01-21 1993-10-25 Address THE CORPORATION, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1993-01-21 1993-10-25 Address THE CORPORATION, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1984-10-09 1993-01-21 Address BAER MARKS & UPHAM, 805 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161020002016 2016-10-20 BIENNIAL STATEMENT 2016-10-01
121127006326 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101012002527 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081007003034 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061214002352 2006-12-14 BIENNIAL STATEMENT 2006-10-01
041203002010 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021009002371 2002-10-09 BIENNIAL STATEMENT 2002-10-01
000929002541 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981001002492 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961022002212 1996-10-22 BIENNIAL STATEMENT 1996-10-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State