Irwin Siegel Agency Inc. Overview
Irwin Siegel Agency Inc. filed as a Domestic Business Corporation in the State of New York on Wednesday, April 1, 1981 and is approximately forty-three years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Irwin Siegel Agency Inc.
Network Visualizer
Advertisements
Key People
Who own Irwin Siegel Agency Inc.
Name | |
---|---|
Howard A. Siegel |
Chief Executive Officer
President
CEO
Director
|
Marcia Siegel 1 |
Treasurer
Director
Secretary
Vice President
|
Known Addresses for Irwin Siegel Agency Inc.
Corporate Filings for Irwin Siegel Agency Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000001106 |
Date Filed: | Friday, February 26, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 800275159 |
Date Filed: | Monday, November 24, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | New Jersey |
State ID: | C7971-1989 |
Date Filed: | Tuesday, September 12, 1989 |
Date Expired: | Monday, October 1, 2018 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 03960845 |
Date Filed: | Friday, November 4, 2016 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | SULLIVAN |
State ID: | 689807 |
Date Filed: | Wednesday, April 1, 1981 |
DOS Process | Irwin Siegel Agency Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/1/1981 | Name History/Actual | Irwin Siegel Agency Inc. | |
9/12/1989 | Foreign Qualification | ||
8/11/1995 | Amendment | REINSTATE-REVOKED ON 06-01-95 JAH | |
10/2/1998 | Annual List | ||
12/9/1999 | Annual List | ||
8/14/2000 | Annual List | ||
9/1/2001 | Annual List | ||
8/13/2002 | Annual List | ||
8/15/2003 | Annual List | ||
11/24/2003 | Application for Certificate of Authority | ||
9/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/12/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/4/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
7/24/2007 | Annual List | ||
8/25/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
9/15/2009 | Annual List | 09/10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
10/14/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/27/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
9/20/2012 | Annual List | ALO2012-2013 | |
12/31/2012 | Public Information Report (PIR) | ||
10/21/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/18/2014 | Annual List | 14/115 | |
12/31/2014 | Public Information Report (PIR) | ||
9/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/12/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
9/8/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
7/21/2020 | Certificate of Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Irwin Siegel Agency Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Irwin Siegel Agency Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
PO Box 309 Rock Hill, NY 12775
25 Lake Louise Marie Rd Rock Hill, NY 12775
126 Lake Shore Dr W Rock Hill, NY 12775
These addresses are known to be associated with Irwin Siegel Agency Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records