Search icon

BISHOP, ROSEN & CO. INC.

Headquarter

Company Details

Name: BISHOP, ROSEN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1964 (61 years ago)
Entity Number: 179195
ZIP code: 10036
County: New York
Place of Formation: New York
Address: SEVEN TIMES SQUARE, NEW YORK, NY, United States, 10036
Principal Address: 100 BROADWAY, 16 FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of BISHOP, ROSEN & CO. INC., FLORIDA F08000005166 FLORIDA
Headquarter of BISHOP, ROSEN & CO. INC., FLORIDA 835470 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
12311 100 BROADWAY, NEW YORK, NY, 10005 100 BROADWAY, NEW YORK, NY, 10005 (212) 285-5500

Filings since 2016-02-26

Form type X-17A-5
File number 008-12140
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5/A
File number 008-12140
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2015-02-23

Form type X-17A-5
File number 008-12140
Filing date 2015-02-23
Reporting date 2014-12-31
File View File

Filings since 2014-06-02

Form type X-17A-5
File number 008-12140
Filing date 2014-06-02
Reporting date 2014-03-31
File View File

Filings since 2013-05-31

Form type X-17A-5
File number 008-12140
Filing date 2013-05-31
Reporting date 2013-03-31
File View File

Filings since 2012-05-31

Form type X-17A-5/A
File number 008-12140
Filing date 2012-05-31
Reporting date 2012-03-31
File View File

Filings since 2012-05-30

Form type X-17A-5
File number 008-12140
Filing date 2012-05-30
Reporting date 2012-03-31
File View File

Filings since 2011-05-27

Form type X-17A-5
File number 008-12140
Filing date 2011-05-27
Reporting date 2011-03-31
File View File

Filings since 2010-05-24

Form type X-17A-5
File number 008-12140
Filing date 2010-05-24
Reporting date 2010-03-31
File View File

Filings since 2009-05-28

Form type X-17A-5
File number 008-12140
Filing date 2009-05-28
Reporting date 2009-03-31
File View File

Filings since 2008-05-28

Form type X-17A-5
File number 008-12140
Filing date 2008-05-28
Reporting date 2008-03-31
File View File

Filings since 2007-11-28

Form type X-17A-5
File number 008-12140
Filing date 2007-11-28
Reporting date 2007-03-31
File View File

Filings since 2006-05-30

Form type X-17A-5
File number 008-12140
Filing date 2006-05-30
Reporting date 2006-03-31
File View File

Filings since 2005-05-31

Form type X-17A-5
File number 008-12140
Filing date 2005-05-31
Reporting date 2005-03-31
File View File

Filings since 2004-06-02

Form type X-17A-5
File number 008-12140
Filing date 2004-06-02
Reporting date 2004-03-31
File View File

Filings since 2003-06-03

Form type X-17A-5
File number 008-12140
Filing date 2003-06-03
Reporting date 2003-03-31
File View File

Filings since 2003-01-28

Form type X-17A-5
File number 008-12140
Filing date 2003-01-28
Reporting date 2002-12-31
File View File

Filings since 2002-06-10

Form type X-17A-5
File number 008-12140
Filing date 2002-06-10
Reporting date 2002-03-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BISHOP, ROSEN & CO., INC. PROFIT SHARING PLAN 2012 132509242 2014-07-01 BISHOP, ROSEN & CO., INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 523110
Sponsor’s telephone number 2122855500
Plan sponsor’s address 100 BROADWAY, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing KATHLEEN LARSON
BISHOP, ROSEN & CO., INC. PROFIT SHARING PLAN 2011 132509242 2012-09-05 BISHOP, ROSEN & CO., INC. 53
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 523110
Sponsor’s telephone number 2122855500
Plan sponsor’s address 100 BROADWAY, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 132509242
Plan administrator’s name BISHOP, ROSEN & CO., INC.
Plan administrator’s address 100 BROADWAY, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing KATHLEEN LARSON
BISHOP, ROSEN & CO., INC. PROFIT SHARING PLAN 2011 132509242 2012-05-23 BISHOP, ROSEN & CO., INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 523110
Sponsor’s telephone number 2122855500
Plan sponsor’s address 100 BROADWAY, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 132509242
Plan administrator’s name BISHOP, ROSEN & CO., INC.
Plan administrator’s address 100 BROADWAY, NEW YORK, NY, 10005
Administrator’s telephone number 2122855500

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing KATHLEEN LARSON
BISHOP, ROSEN & CO., INC. PROFIT SHARING PLAN 2010 132509242 2011-06-22 BISHOP, ROSEN & CO., INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 523110
Sponsor’s telephone number 2122855500
Plan sponsor’s address 100 BROADWAY, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 132509242
Plan administrator’s name BISHOP, ROSEN & CO., INC.
Plan administrator’s address 100 BROADWAY, NEW YORK, NY, 10005
Administrator’s telephone number 2122855500

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing KATHLEEN LARSON
BISHOP, ROSEN & CO., INC. PROFIT SHARING PLAN 2009 132509242 2010-09-29 BISHOP, ROSEN & CO., INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 523110
Sponsor’s telephone number 2122855500
Plan sponsor’s address 100 BROADWAY, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 132509242
Plan administrator’s name BISHOP, ROSEN & CO., INC.
Plan administrator’s address 100 BROADWAY, NEW YORK, NY, 10005
Administrator’s telephone number 2122855500

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing KATHLEEN LARSON

Chief Executive Officer

Name Role Address
ROBERT ROSEN Chief Executive Officer C/O THE CORPORATION, 100 BROADWAY, 16 FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ATTN: MARTIN SIEGEL DOS Process Agent SEVEN TIMES SQUARE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2022-12-15 2022-12-15 Shares Share type: PAR VALUE, Number of shares: 52800, Par value: 0.1
2022-12-15 2022-12-15 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 1
2012-01-26 2012-08-17 Address SEVEN TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-01-26 2012-01-26 Shares Share type: PAR VALUE, Number of shares: 52800, Par value: 0.1
2012-01-26 2022-12-15 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 1
2012-01-26 2012-01-26 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 1
2012-01-26 2022-12-15 Shares Share type: PAR VALUE, Number of shares: 52800, Par value: 0.1
2008-08-06 2012-01-26 Address 100 BROADWAY, 16 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-02-28 2008-08-06 Address 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2008-02-28 2008-08-06 Address 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002081 2012-08-17 BIENNIAL STATEMENT 2012-08-01
120126000816 2012-01-26 CERTIFICATE OF AMENDMENT 2012-01-26
101004002298 2010-10-04 BIENNIAL STATEMENT 2010-08-01
080806002789 2008-08-06 BIENNIAL STATEMENT 2008-08-01
080228002630 2008-02-28 BIENNIAL STATEMENT 2006-08-01
20050314021 2005-03-14 ASSUMED NAME LP INITIAL FILING 2005-03-14
B012614-8 1983-08-19 CERTIFICATE OF AMENDMENT 1983-08-19
A514323-7 1978-09-08 CERTIFICATE OF AMENDMENT 1978-09-08
A94779-13 1973-08-24 CERTIFICATE OF AMENDMENT 1973-08-24
A75713-4 1973-06-01 CERTIFICATE OF AMENDMENT 1973-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State