Entity Name: | LADENBURG, THALMANN & CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2006 (18 years ago) |
Document Number: | P29684 |
FEI/EIN Number |
132700032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 277 PARK AVE, 26TH FLOOR, NEW YORK, NY, 10172, US |
Mail Address: | 277 PARK AVE, 26TH FLOOR, NEW YORK, NY, 10172, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Blum Peter | President | 277 PARK AVE, NEW YORK, NY, 10172 |
McKenna Nina | Secretary | Suite 2000 20 E. Thomas Rd., Phoenix, AZ, 85012 |
Schmidt David | Treasurer | Suite 2000 20 E. Thomas Rd, Phoenix, AZ, 85012 |
Blancato Philip | Director | 277 PARK AVE, NEW YORK, NY, 10172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 277 PARK AVE, 26TH FLOOR, NEW YORK, NY 10172 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 277 PARK AVE, 26TH FLOOR, NEW YORK, NY 10172 | - |
REINSTATEMENT | 2006-12-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
Reg. Agent Change | 2020-03-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State