Name: | R. F. LAFFERTY & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1976 (49 years ago) |
Entity Number: | 401498 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, 29th Floor, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. F. LAFFERTY & CO., INC. | DOS Process Agent | 40 WALL STREET, 29th Floor, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HENRY HACKEL | Chief Executive Officer | 40 WALL STREET, 29TH FLOOR, NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 40 WALL STREET, 29TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 40 WALL STREET, SUITE 1901, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-28 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305004775 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
200709061531 | 2020-07-09 | BIENNIAL STATEMENT | 2020-06-01 |
170328006161 | 2017-03-28 | BIENNIAL STATEMENT | 2016-06-01 |
140609006908 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120716002343 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State