Search icon

ROBERTSON STEPHENS OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTSON STEPHENS OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1997 (28 years ago)
Date of dissolution: 13 Aug 2013
Entity Number: 2194755
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: ROBERTSON STEPHENS, INC.
Fictitious Name: ROBERTSON STEPHENS OF NEW YORK
Principal Address: 555 CALIFORNIA STREET, 26TH FLOOR, SAN FRANCISCO, CA, United States, 94104
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN E. CONLIN Chief Executive Officer 555 CALIFORNIA STREET, 26TH FLOOR, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2000-10-26 2000-10-26 Name ROBERTSON STEPHENS, INC.
2000-05-24 2000-10-26 Name FLEETBOSTON ROBERTSON STEPHENS, INC.
1998-09-03 2000-05-24 Name BANCBOSTON ROBERTSON STEPHENS, INC.
1997-10-30 1998-09-03 Name BANCBOSTON SECURITIES INC.
1997-10-30 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130813000096 2013-08-13 CERTIFICATE OF TERMINATION 2013-08-13
011025002061 2001-10-25 BIENNIAL STATEMENT 2001-10-01
001026000646 2000-10-26 CERTIFICATE OF AMENDMENT 2000-10-26
000524000293 2000-05-24 CERTIFICATE OF AMENDMENT 2000-05-24
991115000262 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State