Search icon

MARK ROSS & CO., INC.

Branch

Company Details

Name: MARK ROSS & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1989 (35 years ago)
Date of dissolution: 29 Apr 2009
Branch of: MARK ROSS & CO., INC., Florida (Company Number L14303)
Entity Number: 1386037
ZIP code: 10022
County: New York
Place of Formation: Florida
Principal Address: MARK E. ROSS, 400 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 400 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARK E. ROSS Chief Executive Officer 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
BRADLEY C. BAKER Agent 555 MADISON AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
1989-09-20 1993-03-25 Address 1570 MADRUGA AVENUE, 4TH FLOOR, CORAL GABLES, FL, 33146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754250 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
070912002616 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051109002815 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030918002299 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010926002315 2001-09-26 BIENNIAL STATEMENT 2001-09-01
991012002018 1999-10-12 BIENNIAL STATEMENT 1999-09-01
970910002144 1997-09-10 BIENNIAL STATEMENT 1997-09-01
930930002301 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930325000056 1993-03-25 CERTIFICATE OF AMENDMENT 1993-03-25
C057100-4 1989-09-20 APPLICATION OF AUTHORITY 1989-09-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State