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

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

Links between entities

Type:
Headquarter of
Company Number:
F08000005166
State:
FLORIDA
Type:
Headquarter of
Company Number:
835470
State:
FLORIDA

Central Index Key

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.

CIK number:
0000012311
Phone:
(212) 285-5500

Latest Filings

Form type:
X-17A-5
File number:
008-12140
Filing date:
2016-02-26
File:
Form type:
X-17A-5/A
File number:
008-12140
Filing date:
2015-02-27
File:
Form type:
X-17A-5
File number:
008-12140
Filing date:
2015-02-23
File:
Form type:
X-17A-5
File number:
008-12140
Filing date:
2014-06-02
File:
Form type:
X-17A-5
File number:
008-12140
Filing date:
2013-05-31
File:

Form 5500 Series

Employer Identification Number (EIN):
132509242
Plan Year:
2012
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
58
Sponsors Telephone Number:

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 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: 52800, Par value: 0.1
2012-01-26 2012-08-17 Address SEVEN TIMES SQUARE, NEW YORK, NY, 10036, 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

Court Cases

Court Case Summary

Filing Date:
2005-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARKHAM HOLDINGS LIMITED
Party Role:
Plaintiff
Party Name:
BISHOP, ROSEN & CO. INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State