Search icon

R.W. PRESSPRICH & CO., INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
LEHMAN & EILEN LLP DOS Process Agent 50 CHARLES LINDBERGH BLVD, STE 505, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
EDWARD J RAPPA Chief Executive Officer 520 MADISON AVE, 28TH FLR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
d3b7d9bc-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F02000003029
State:
FLORIDA
Type:
Headquarter of
Company Number:
0538254
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61379037
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133570685
Plan Year:
2012
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
109
Sponsors Telephone Number:

History

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)

Filings

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