Search icon

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