Name: | THE SEGAL COMPANY (EASTERN STATES), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1956 (69 years ago) |
Entity Number: | 97989 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 333 West 34th Street, New York, NY, United States, 10001 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID BLUMENSTEIN | Chief Executive Officer | 333 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 333 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0 |
2022-03-22 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0 |
2021-12-28 | 2024-10-01 | Address | 333 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-12-28 | 2022-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001015367 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221007002982 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
211228001340 | 2021-12-28 | CERTIFICATE OF MERGER | 2021-12-31 |
211227001538 | 2021-12-27 | CERTIFICATE OF MERGER | 2021-12-31 |
201005061281 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2957148 | SL VIO | INVOICED | 2019-01-04 | 500 | SL - Sick Leave Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State