Search icon

LADENBURG CAPITAL MANAGEMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LADENBURG CAPITAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1983 (42 years ago)
Date of dissolution: 16 Apr 2021
Entity Number: 869603
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 277 PARK AVE., 26TH FLOOR, NEW YORK, NY, United States, 10172
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GIOVANNIELLO Chief Executive Officer 277 PARK AVE., 26TH FLOOR, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F95000000424
State:
FLORIDA

History

Start date End date Type Value
2014-07-31 2017-09-06 Address 570 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-07-31 2017-09-06 Address 570 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-10-16 2014-07-31 Address 520 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-10-16 2014-07-31 Address 520 MADISON AVENUE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-04-29 2020-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210416000355 2021-04-16 CERTIFICATE OF DISSOLUTION 2021-04-16
200402000046 2020-04-02 CERTIFICATE OF CHANGE 2020-04-02
170906006424 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901006199 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140731006088 2014-07-31 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State