Entity Name: | MARK ROSS & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Sep 1989 (35 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L14303 |
FEI/EIN Number | 65-0141560 |
Address: | 130 7TH AVENUE, SUITE 112, NEW YORK, NY 10011 |
Mail Address: | 130 7TH AVENUE, SUITE 112, NEW YORK, NY 10011 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARK ROSS & CO., INC., NEW YORK | 1386037 | NEW YORK |
Headquarter of | MARK ROSS & CO., INC., NEW YORK | 1703005 | NEW YORK |
Headquarter of | MARK ROSS & CO., INC., CONNECTICUT | 0573396 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
832322 | 400 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022-4490 | 400 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022-4490 | 212-355-5566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2007-03-02 |
Reporting date | 2006-12-31 |
File | View File |
Filings since 2006-03-01
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2006-03-01 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2005-03-01
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2005-03-01 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-02-27
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2004-02-27 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2003-02-25
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2003-02-25 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-03-01
Form type | X-17A-5 |
File number | 008-39669 |
Filing date | 2002-03-01 |
Reporting date | 2001-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
BAKER, BRADLEY C | Vice President | 130 7TH AVENUE, NEW YORK, NY 10011 |
HILL, PHILIP S111 | Vice President | 130 7TH AVENUE, NEW YORK, NY 10011 |
BROGAN, LISA | Vice President | 130 7TH AVENUE, NEW YORK, NY 10011 |
Name | Role | Address |
---|---|---|
BAKER, BRADLEY C | Treasurer | 130 7TH AVENUE, NEW YORK, NY 10011 |
Name | Role | Address |
---|---|---|
BAKER, BRADLEY C | Secretary | 130 7TH AVENUE, NEW YORK, NY 10011 |
Name | Role | Address |
---|---|---|
BAKER, BRADLEY C | Director | 130 7TH AVENUE, NEW YORK, NY 10011 |
HILL, PHILIP S111 | Director | 130 7TH AVENUE, NEW YORK, NY 10011 |
Name | Role | Address |
---|---|---|
ROSS, MARK E | DPC | 130 7TH AVENUE, NEW YORK, NY 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-19 | 130 7TH AVENUE, SUITE 112, NEW YORK, NY 10011 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-19 | 130 7TH AVENUE, SUITE 112, NEW YORK, NY 10011 | No data |
NAME CHANGE AMENDMENT | 1993-01-28 | MARK ROSS & CO., INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000019256 | LAPSED | 08 73204 CA 06 | MIAMI-DADE CIRCUIT COURT | 2008-11-12 | 2014-01-21 | $9,301,755.41 | XE CAPITAL MANAGEMENT, LLC, 24 WEST 40 STREET, NEW YORK, NY 10018 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-06-08 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-12 |
ANNUAL REPORT | 2000-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State