Search icon

WOLPER ROSS INGHAM & CO.

Branch

Company Details

Name: WOLPER ROSS INGHAM & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2003
Branch of: WOLPER ROSS INGHAM & CO., Florida (Company Number F28585)
Entity Number: 2377371
ZIP code: 10022
County: New York
Place of Formation: Florida
Address: 400 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 55 E. 78TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARK E. ROSS Chief Executive Officer 400 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-05-12 2001-05-21 Address 400 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1683028 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
010521002861 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990512000327 1999-05-12 APPLICATION OF AUTHORITY 1999-05-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State