Search icon

RYAN BECK LIFE AGENCY, INC.

Headquarter

Company Details

Name: RYAN BECK LIFE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1982 (43 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 773605
ZIP code: 63102
County: New York
Place of Formation: New York
Address: ATTN: JAMES HEFFNER, 501 NORTH BROADWAY, ST. LOUIS, MO, United States, 63102
Principal Address: 650 MADISON AVE, 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RYAN BECK LIFE AGENCY, INC. DOS Process Agent ATTN: JAMES HEFFNER, 501 NORTH BROADWAY, ST. LOUIS, MO, United States, 63102

Chief Executive Officer

Name Role Address
GARRY J. STEGELAND Chief Executive Officer 18 COLUMBIA TPKE, 1ST FL, FLORHAM PARK, NJ, United States, 07932

Links between entities

Type:
Headquarter of
Company Number:
868980
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
84029F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-928-803
State:
Alabama
Type:
Headquarter of
Company Number:
00c4807b-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0608615
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000139892
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0283103
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
474628
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57233737
State:
ILLINOIS

History

Start date End date Type Value
2004-01-26 2004-07-12 Address ATTN J SALEMI OR D PADULA, 220 S ORANGE AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2004-01-26 2004-07-12 Address ATTN CHRISTOPHER SILVERSTEIN, 650 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-01-26 2004-07-12 Address 220 S ORANGE AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
1996-07-01 2004-01-26 Address 14 WALL ST, NEW YORK, NY, 10005, 2176, USA (Type of address: Principal Executive Office)
1996-07-01 2004-01-26 Address 14 WALL ST, NEW YORK, NY, 10005, 2176, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211029000815 2021-10-29 CERTIFICATE OF MERGER 2021-11-01
210706001896 2021-07-06 BIENNIAL STATEMENT 2021-07-06
060612002409 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040712002326 2004-07-12 BIENNIAL STATEMENT 2004-06-01
040126002367 2004-01-26 BIENNIAL STATEMENT 2002-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State