Entity Name: | R.W. PRESSPRICH & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2002 (23 years ago) |
Branch of: | R.W. PRESSPRICH & CO., INC., NEW YORK (Company Number 1437417) |
Date of dissolution: | 16 Jun 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jun 2005 (20 years ago) |
Document Number: | F02000003029 |
FEI/EIN Number | 133570685 |
Address: | 520 MADISON AVE, 28TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 520 MADISON AVE, 28TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
RAPPA EDWARD J | Chairman | 425 EAST 58TH STREET, APARTMENT NO. 36A, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
RAPPA EDWARD J | President | 425 EAST 58TH STREET, APARTMENT NO. 36A, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
HYNES DENNIS C | Director | 8 CLUB DRIVE, SUMMIT, NJ, 07901 |
KELLY PATRICK J | Director | 180 UNION GROVE ROAD, FAR HILLS, NY, 07931 |
Name | Role | Address |
---|---|---|
HYNES DENNIS C | Treasurer | 8 CLUB DRIVE, SUMMIT, NJ, 07901 |
Name | Role | Address |
---|---|---|
KELLY PATRICK J | Secretary | 180 UNION GROVE ROAD, FAR HILLS, NY, 07931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-06-16 | No data | No data |
CANCEL ADM DISS/REV | 2003-10-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-28 | 520 MADISON AVE, 28TH FLOOR, NEW YORK, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2003-10-28 | 520 MADISON AVE, 28TH FLOOR, NEW YORK, NY 10022 | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2005-06-16 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-07-01 |
REINSTATEMENT | 2003-10-28 |
Foreign Profit | 2002-06-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State