Name: | ROBERT FLEMING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1985 (40 years ago) |
Date of dissolution: | 20 Feb 2004 |
Entity Number: | 1029646 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 320 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARTHUR A LEVY | Chief Executive Officer | 320 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-11-16 | 2000-01-06 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2000-01-06 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1993-11-16 | Address | 1285 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1993-11-16 | Address | 1285 AVE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1990-12-21 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040220000778 | 2004-02-20 | CERTIFICATE OF TERMINATION | 2004-02-20 |
000106002090 | 2000-01-06 | BIENNIAL STATEMENT | 1999-10-01 |
990924001083 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
931116003163 | 1993-11-16 | BIENNIAL STATEMENT | 1993-10-01 |
930111002315 | 1993-01-11 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State