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 |
Name | Role | Address |
---|---|---|
MARK E. ROSS | Chief Executive Officer | 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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