Search icon

SEIDEN KRIEGER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEIDEN KRIEGER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1984 (41 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

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

Form 5500 Series

Employer Identification Number (EIN):
133244799
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State