Search icon

THE NEEDHAM GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 250 PARK AVE, 10TH FLOOR, NEW YORK, NY, United States, 10177

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN J. PRIOR, JR Chief Executive Officer 250 PARK AVE, 10TH FLOOR, NEW YORK, NY, United States, 10177

Central Index Key

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.

CIK number:
0001396716
Phone:
212-705-0311

Latest Filings

Form type:
4
File number:
001-35843
Filing date:
2023-06-08
File:
Form type:
4
File number:
001-35843
Filing date:
2023-01-13
File:
Form type:
3
File number:
001-35843
Filing date:
2023-01-13
File:
Form type:
4
File number:
001-35843
Filing date:
2023-01-13
File:
Form type:
3
File number:
001-35843
Filing date:
2023-01-13
File:

History

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)

Filings

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