Search icon

MARK ROSS & CO., INC.

Headquarter

Company Details

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

Links between entities

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

Central Index Key

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

Filings since 2007-03-02

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

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

Treasurer

Name Role Address
BAKER, BRADLEY C Treasurer 130 7TH AVENUE, NEW YORK, NY 10011

Secretary

Name Role Address
BAKER, BRADLEY C Secretary 130 7TH AVENUE, NEW YORK, NY 10011

Director

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

DPC

Name Role Address
ROSS, MARK E DPC 130 7TH AVENUE, NEW YORK, NY 10011

Events

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

Debts

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

Documents

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