Entity Name: | RYAN, BECK & CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Dec 2000 (24 years ago) |
Date of dissolution: | 30 Oct 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2002 (22 years ago) |
Document Number: | M00000002522 |
FEI/EIN Number | 223762759 |
Address: | 220 S. ORANGE AVE., LIVINGSTON, NJ, 07039 |
Mail Address: | 220 S. ORANGE AVE., LIVINGSTON, NJ, 07039 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
PLOTKIN BEN | Chairman | 220 S. ORANGE AVE., LIVINGSTON, NJ, 07039 |
STANLEY LEN | Chairman | 220 S. ORANGE AVE., LIVINGSTON, NJ, 07039 |
SIMONE ANTHONY G | Chairman | 220 S. ORANGE AVE., LIVINGSTON, NJ, 07039 |
Name | Role | Address |
---|---|---|
PLOTKIN BEN | President | 220 S. ORANGE AVE., LIVINGSTON, NJ, 07039 |
Name | Role | Address |
---|---|---|
SUSKIND JAY | Vice President | 220 S. ORANGE AVE., LIVINGSTON, NJ, 07039 |
Name | Role | Address |
---|---|---|
HINES PAUL | Director | 220 S. ORANGE AVE., LIVINGSTON, NJ, 07039 |
KOTOK DAVID | Director | 220 S. ORANGE AVE., LIVINGSTON, NJ, 07039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-10-30 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2002-10-30 |
ANNUAL REPORT | 2002-06-18 |
ANNUAL REPORT | 2001-03-07 |
Foreign Limited | 2000-12-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State