Name: | NYSTOCKBROKERJOBS.COM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2504104 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN DOCKET CLARK, 600 3RD AVE 32ND FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 1055 STUART AVE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAUBARD MILLER | DOS Process Agent | ATTN DOCKET CLARK, 600 3RD AVE 32ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RICHARD J ROSENSTOCK | Chief Executive Officer | C/O LADENBURG CAPITAL MGMT INC, 1055 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-28 | 2002-04-22 | Address | 600 THIRD AVE., NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1716879 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020422002447 | 2002-04-22 | BIENNIAL STATEMENT | 2002-04-01 |
000428000097 | 2000-04-28 | CERTIFICATE OF INCORPORATION | 2000-04-28 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State