Entity Name: | SALOMON SMITH BARNEY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Nov 1965 (59 years ago) |
Date of dissolution: | 19 Oct 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Oct 1998 (26 years ago) |
Document Number: | 819132 |
FEI/EIN Number |
131912900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 388 GREENWICH STREET, NEW YORK, NY, 10013, US |
Mail Address: | 250 WEST STREET, TAX DEPT 9TH FLR, NEW YORK, NY, 10013, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MUNDHEIM ROBERT | Secretary | 7 WORLD TRADE CENTER, NEW YORK, NY, 10048 |
DIMON, JAMES | President | 388 GREENWICH ST., NEW YORK, NY, 10013 |
DIMON, JAMES | Director | 388 GREENWICH ST., NEW YORK, NY, 10013 |
LESSIN, ROBERT | Vice Chairman | 388 GREENWICH ST, NEW YORK, NY, 10013 |
LESSIN, ROBERT | Director | 388 GREENWICH ST, NEW YORK, NY, 10013 |
DRUSKIN, ROBERT | Vice Chairman | 388 GREENWICH ST., NEW YORK, NY, 10013 |
DRUSKIN, ROBERT | Director | 388 GREENWICH ST., NEW YORK, NY, 10013 |
DIMON, JAMES | Chairman | 388 GREENWICH ST., NEW YORK, NY, 10013 |
PANITCH, MICHAEL B | Vice Chairman | 388 GREENWICH ST, NEW YORK, NY, 10013 |
PANITCH, MICHAEL B | Director | 388 GREENWICH ST, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-10-19 | - | - |
NAME CHANGE AMENDMENT | 1998-09-08 | SALOMON SMITH BARNEY INC. | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 388 GREENWICH STREET, NEW YORK, NY 10013 | - |
NAME CHANGE AMENDMENT | 1994-06-03 | SMITH BARNEY INC. | - |
NAME CHANGE AMENDMENT | 1993-11-12 | SMITH BARNEY SHEARSON INC. | - |
EVENT CONVERTED TO NOTES | 1987-01-22 | - | - |
REINSTATEMENT | 1984-05-29 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
NAME CHANGE AMENDMENT | 1976-02-20 | SMITH, BARNEY, HARRIS, UPHAM & CO., INCORPORATED | - |
Name | Date |
---|---|
Withdrawal | 1998-10-19 |
Name Change | 1998-09-08 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-05-16 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State