Name: | LADENBURG, THALMANN & CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1972 (53 years ago) |
Entity Number: | 326299 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 277 PARK AVE 26TH FL, NEW YORK, NY, United States, 10172 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER BLUM | Chief Executive Officer | 277 PARK AVE 26TH FL, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 277 PARK AVE 26TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2020-04-09 | 2024-03-26 | Address | 58 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-02 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326001875 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220405002233 | 2022-04-05 | BIENNIAL STATEMENT | 2022-03-01 |
200409060301 | 2020-04-09 | BIENNIAL STATEMENT | 2018-03-01 |
200402000036 | 2020-04-02 | CERTIFICATE OF CHANGE | 2020-04-02 |
090406000748 | 2009-04-06 | CERTIFICATE OF CHANGE | 2009-04-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State