Search icon

THE RESEARCH FIRM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE RESEARCH FIRM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1994 (31 years ago)
Date of dissolution: 17 Apr 2012
Entity Number: 1869489
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 120 BLOOMINGDALE RD, STE 303, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BLOOMINGDALE RD, STE 303, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
BARBARA WERTKIN Chief Executive Officer 120 BLOOMINGDALE RD, STE 303, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
133797185
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-02 2002-10-24 Address 32 ELM PLACE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1996-12-02 2002-10-24 Address 32 ELM PLACE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-12-02 2002-10-24 Address 32 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process)
1994-11-21 1996-12-02 Address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417001161 2012-04-17 CERTIFICATE OF DISSOLUTION 2012-04-17
101104002508 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081023002128 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061020002298 2006-10-20 BIENNIAL STATEMENT 2006-11-01
041207002470 2004-12-07 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State