Name: | SIEBERT, BRANDFORD, SHANK & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1997 (28 years ago) |
Date of dissolution: | 02 Oct 1997 |
Entity Number: | 2097873 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | SHANK & CO. 17TH FLOOR, 885 THIRD AVE., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. T.K. FLATLEY SIEBERT, BRANDFORD, | DOS Process Agent | SHANK & CO. 17TH FLOOR, 885 THIRD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 1997-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-31 | 1997-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-01-02 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1997-01-02 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971002000311 | 1997-10-02 | SURRENDER OF AUTHORITY | 1997-10-02 |
970331000228 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
970102000298 | 1997-01-02 | APPLICATION OF AUTHORITY | 1997-01-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State