Search icon

WALL STREET CONCEPTS INC.

Branch

Company Details

Entity Name: WALL STREET CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Oct 1999 (25 years ago)
Branch of: WALL STREET CONCEPTS INC., NEW YORK (Company Number 1992332)
Date of dissolution: 07 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2008 (17 years ago)
Document Number: F99000005150
FEI/EIN Number 133977917
Address: 680 E. SWEDESFORD ROAD, ATTN: GENERAL COUNSEL, WAYNE, PA, 19087
Mail Address: 680 E. SWEDESFORD ROAD, ATTN: GENERAL COUNSEL, WAYNE, PA, 19087
Place of Formation: NEW YORK

President

Name Role Address
SCOTT WILLIAM E President 90 BROAD STREET, 15TH FLOOR, NEW YORK CITY, NY, 10004

Vice President

Name Role Address
WOLK ARTHUR Vice President 90 BROAD STREET, 15TH FLOOR, NEW YORK CITY, NY, 10004

Chief Financial Officer

Name Role Address
CUMMINGS KEVIN Chief Financial Officer 90 SOUTH 400 WEST, SALT LAKE CITY, UT, 84101

Controller

Name Role Address
THORSEN MARCZ Controller 601 SECOND AVE SOUTH, HOPKINS, MN, 55343

Director

Name Role Address
RUANE MICHAEL J Director 680 E. SWEDESFORD ROAD, WAYNE, PA, 19087

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 680 E. SWEDESFORD ROAD, ATTN: GENERAL COUNSEL, WAYNE, PA 19087 No data
CHANGE OF MAILING ADDRESS 2008-01-07 680 E. SWEDESFORD ROAD, ATTN: GENERAL COUNSEL, WAYNE, PA 19087 No data

Documents

Name Date
Withdrawal 2008-01-07
ANNUAL REPORT 2007-06-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-26
Foreign Profit 1999-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State