Search icon

RYAN, BECK & CO., INC. - Florida Company Profile

Company Details

Entity Name: RYAN, BECK & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 1986 (39 years ago)
Date of dissolution: 17 Jan 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2001 (24 years ago)
Document Number: P10451
FEI/EIN Number 221773796

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 220 SOUTH ORANGE AVE., LIVINGSTON, NJ, 07039, US
Mail Address: 220 SOUTH ORANGE AVE., LIVINGSTON, NJ, 07039, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
PLOTKIN BENJAMIN CBPE 220 SOUTH ORANGE AVE., LIVINGSTON, NJ, 07039
ROSENTHAL JACK R Vice Chairman 220 SOUTH ORANGE AVE., LIVINGSTON, NJ, 07039
HORN MICHAEL M Director 220 SOUTH ORANGE AVE., LIVINGSTON, NJ, 07039
NAULA MATTHEW R Executive Vice President 220 SOUTH ORANGE AVE., LIVINGSTON, NJ, 07039
RODINO PETER W Director 220 SOUTH ORANGE AVE., LIVINGSTON, NJ, 07039
STANLEY LEONARD Chief Financial Officer 220 SOUTH ORANGE AVE., LIVINGSTON, NJ, 07039

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-01-17 - -
REINSTATEMENT 1998-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-07 220 SOUTH ORANGE AVE., LIVINGSTON, NJ 07039 -
CHANGE OF MAILING ADDRESS 1998-12-07 220 SOUTH ORANGE AVE., LIVINGSTON, NJ 07039 -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2001-01-17
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-07
REINSTATEMENT 1998-12-07
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State