Search icon

ROBERT FLEMING INC.

Print

Details

Entity Number 1029646

Status Inactive

NameROBERT FLEMING INC.

CountyNew York

Date of registration 02 Oct 1985 (39 years ago)

Date of dissolution 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

Central Index Key

CIK number Mailing Address Business Address Phone

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

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

ARTHUR A LEVY

Chief Executive Officer

320 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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