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

Entity Name: | RYAN, BECK & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Jun 1986 (39 years ago) |
Date of dissolution: | 17 Jan 2001 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2001 (25 years ago) |
Document Number: | P10451 |
FEI/EIN Number | 221773796 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State