Name: | THE NEEDHAM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2004 (21 years ago) |
Entity Number: | 3129852 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 PARK AVE, 10TH FLOOR, NEW YORK, NY, United States, 10177 |
Principal Address: | 250 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 250 PARK AVE, 10TH FLOOR, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN J. PRIOR, JR | Chief Executive Officer | 250 PARK AVE, 10TH FLOOR, NEW YORK, NY, United States, 10177 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2020-11-10 | Address | 250 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2018-11-05 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2018-11-05 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-11-23 | 2018-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110060644 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181105006136 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141103007634 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130102006365 | 2013-01-02 | BIENNIAL STATEMENT | 2012-11-01 |
110311002390 | 2011-03-11 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State