Entity Number 1029646
Status Inactive
NameROBERT FLEMING INC.
CountyNew York
Date of registration 02 Oct 1985 (39 years ago) 02 Oct 1985
Date of dissolution 20 Feb 2004 20 Feb 2004
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 320 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address ZIP code 10022
Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Address ZIP code 10011
1257208
522 FIFTH AVENUE, NEW YORK, NY, 10036
Filings since 2003-07-28
Form type | 40-APP |
File number | 812-12991-05 |
Filing date | 2003-07-28 |
File | View File |
REGISTERED AGENT REVOKED
Agent
ARTHUR A LEVY
Chief Executive Officer
320 PARK AVE, NEW YORK, NY, United States, 10022
C/O C T CORPORATION SYSTEM
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
1993-11-16
2000-01-06
Address
1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-11-16
2000-01-06
Address
1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-01-11
1993-11-16
Address
1285 AVE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-11
1993-11-16
Address
1285 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1990-12-21
1999-09-24
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-12-21
1999-09-24
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-11-23
1990-12-21
Address
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-23
1990-12-21
Address
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-10-09
1990-11-23
Address
1285 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-11-02
1990-10-09
Address
SYSTEM, 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
040220000778
2004-02-20
CERTIFICATE OF TERMINATION
2004-02-20
000106002090
2000-01-06
BIENNIAL STATEMENT
1999-10-01
990924001083
1999-09-24
CERTIFICATE OF CHANGE
1999-09-24
931116003163
1993-11-16
BIENNIAL STATEMENT
1993-10-01
930111002315
1993-01-11
BIENNIAL STATEMENT
1992-10-01
901221000158
1990-12-21
CERTIFICATE OF CHANGE
1990-12-21
901123000274
1990-11-23
CERTIFICATE OF CHANGE
1990-11-23
901009000037
1990-10-09
CERTIFICATE OF MERGER
1990-10-09
B703100-3
1988-11-02
CERTIFICATE OF AMENDMENT
1988-11-02
B273565-5
1985-10-02
APPLICATION OF AUTHORITY
1985-10-02
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts