Search icon

R. M. STEPHENS & CO. INCORPORATED

Headquarter

Company Details

Name: R. M. STEPHENS & CO. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1923 (101 years ago)
Entity Number: 19148
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 W 45TH ST., NEW YORK, NY, United States, 10036
Principal Address: 25 WEST 45TH ST SUITE 507, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRYAN S STEPHENS Agent 25 W 45TH ST., NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 W 45TH ST., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BRYAN S STEPHENS Chief Executive Officer 25 WEST 45TH ST SUITE 507, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F11000003226
State:
FLORIDA

History

Start date End date Type Value
2011-01-12 2011-02-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-01-12 2011-02-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-30 2011-01-12 Address 25 WEST 45TH STREET,, SUITE 507, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-27 2012-07-18 Address 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
1993-01-27 2012-07-18 Address 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140117002345 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120718002376 2012-07-18 BIENNIAL STATEMENT 2011-12-01
110211000489 2011-02-11 CERTIFICATE OF CHANGE 2011-02-11
110112000323 2011-01-12 CERTIFICATE OF CHANGE 2011-01-12
071130000361 2007-11-30 CERTIFICATE OF CHANGE 2007-11-30

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State