Search icon

R.M. STARK & CO., INC.

Headquarter

Company Details

Name: R.M. STARK & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2012 (13 years ago)
Branch of: R.M. STARK & CO., INC., Florida (Company Number P99000035669)
Entity Number: 4296716
ZIP code: 33460
County: New York
Place of Formation: Florida
Address: 730 SOUTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, United States, 33460

Chief Executive Officer

Name Role Address
GARY L STARK Chief Executive Officer 730 SOUTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, United States, 33460

DOS Process Agent

Name Role Address
GARY L STARK DOS Process Agent 730 SOUTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, United States, 33460

Links between entities

Type:
Headquarter of
Company Number:
F94000004014
State:
FLORIDA

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:
0000226001
Phone:
561-243-3815X102

Latest Filings

Form type:
X-17A-5
File number:
008-22543
Filing date:
2024-12-06
File:
Form type:
X-17A-5
File number:
008-22543
Filing date:
2023-12-19
File:
Form type:
X-17A-5
File number:
008-22543
Filing date:
2022-11-23
File:
Form type:
X-17A-5
File number:
008-22543
Filing date:
2021-11-23
File:
Form type:
X-17A-5
File number:
008-22543
Filing date:
2020-12-10
File:

History

Start date End date Type Value
2014-09-30 2020-09-03 Address 701 SE 6TH AVENUE, SUITE 203, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2012-09-17 2020-09-03 Address 701 SE 6TH AVENUE, SUITE 203, DELRAY BEACH, FL, 33483, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061546 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180907006111 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160912006103 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140930006363 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120917000475 2012-09-17 APPLICATION OF AUTHORITY 2012-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State