Name: | R.W. PRESSPRICH & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1990 (35 years ago) |
Date of dissolution: | 19 Feb 2010 |
Entity Number: | 1437417 |
ZIP code: | 11553 |
County: | New York |
Place of Formation: | New York |
Address: | 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, United States, 11553 |
Principal Address: | 520 MADISON AVE, 28TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEHMAN & EILEN LLP | DOS Process Agent | 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
EDWARD J RAPPA | Chief Executive Officer | 520 MADISON AVE, 28TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2000-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
1992-12-30 | 1993-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1992-10-29 | 2008-06-03 | Address | 17 STATE STREET, 4TH FLOOR, NEW YORK, NY, 10004, 1501, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 2008-06-03 | Address | 17 STATE STREET, 4TH FLOOR, NEW YORK, NY, 10004, 1501, USA (Type of address: Principal Executive Office) |
1991-04-29 | 2008-06-03 | Address | A PROFESSIONAL CORPORATION, 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100219000658 | 2010-02-19 | CERTIFICATE OF MERGER | 2010-02-19 |
080603003031 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
000327001113 | 2000-03-27 | CERTIFICATE OF AMENDMENT | 2000-03-27 |
970130000680 | 1997-01-30 | CERTIFICATE OF AMENDMENT | 1997-01-30 |
000044006777 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State