-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
NEEDHAM & COMPANY, INC.
Company Details
Name: |
NEEDHAM & COMPANY, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Jun 1985 (40 years ago)
|
Date of dissolution: |
19 Jul 2006 |
Entity Number: |
1005596 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
NEEDHAM & COMPANY, INC.
|
DOS Process Agent
|
400 PARK AVENUE, NEW YORK, NY, United States, 10022
|
Chief Executive Officer
Name |
Role |
Address |
GEORGE A. NEEDHAM
|
Chief Executive Officer
|
400 PARK AVENUE, NEW YORK, NY, United States, 10022
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060719000644
|
2006-07-19
|
CERTIFICATE OF TERMINATION
|
2006-07-19
|
000046001546
|
1993-09-10
|
BIENNIAL STATEMENT
|
1993-06-01
|
930120002779
|
1993-01-20
|
BIENNIAL STATEMENT
|
1992-06-01
|
B238603-5
|
1985-06-18
|
APPLICATION OF AUTHORITY
|
1985-06-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0409237
|
Other Contract Actions
|
2004-11-19
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2004-11-19
|
Termination Date |
2006-02-28
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
LASALA
|
Role |
Plaintiff
|
|
Name |
NEEDHAM & COMPANY, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State