Entity Name: | QUICK & REILLY/FLEET SECURITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Mar 1998 (27 years ago) |
Date of dissolution: | 03 May 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2004 (21 years ago) |
Document Number: | F98000001775 |
FEI/EIN Number | 050496247 |
Address: | 26 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10004 |
Mail Address: | 26 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10004 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOYNIHAN BRIAN T | Chief Executive Officer | 100 FEDERAL ST-FLEET BOSTON FIN.CORP, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
QUICK LESLIE C | EVAT | 26 BROADWAY, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
QUICK CHRISTOPHER | Executive Vice President | 26 BROADWAY, NEW YORK, NY, 10004 |
FROUDE DONALD E | Executive Vice President | 26 BROADWAY, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
SIEGAL CHARLES | Secretary | 26 BROADWAY, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
SIEGAL CHARLES | Vice President | 26 BROADWAY, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
MATTIA GERARD T | SVTC | 26 BROADWAY, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-05-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 26 BROADWAY, 14TH FLOOR, NEW YORK, NY 10004 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 26 BROADWAY, 14TH FLOOR, NEW YORK, NY 10004 | No data |
REINSTATEMENT | 2002-02-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2004-05-03 |
ANNUAL REPORT | 2003-01-21 |
REINSTATEMENT | 2002-02-06 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-01-23 |
Foreign Profit | 1998-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State