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 |
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 |
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 | - | - |
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