BANKERS MONTHLY INC

Main Information

Company Name BANKERS MONTHLY INC
Foreign Legal Name -
Entity Type: Domestic For-Profit Corporation
Business Id 197011-368
Company Status Admin Dissolved
Domicile State Indiana
Creation Date 1970-11-25
Original Formation Date 2024-05-06
Inactive Date 1996-08-27
Report Due Date 1994-11-30
Renewal Date -
Years Due
1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View TED B LEWIS Full Report »

About Company

BANKERS MONTHLY INC operates as a Domestic For-Profit Corporation with business ID 158267.

BANKERS MONTHLY INC was formed on Wednesday 25th November 1970, so this company age is fifty-three years, five months and twenty days. This company status is currently admin dissolved .

Principal office address of BANKERS MONTHLY INC is 200 West 57 St., NEW YORK, NY, 10019, USA. This address coordinates are: 40° 45' 55.6" N , 73° 58' 50" W.

There are currently two company principals in BANKERS MONTHLY INC. They are: president CROSS.TED., secretary LEWIS.ROCHELLE.. This company agent is TED B LEWIS. According to the register, this agent type is Individual.

Check more bankers companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get BANKERS MONTHLY INC data.

BANKERS MONTHLY INC on map

GPS Data: 40° 45' 55.6" N     73° 58' 50" W

Address

Principal Office Address: 200 West 57 St., NEW YORK, NY, 10019, USA
Applicant Address: -

Company Agent

Name TED B LEWIS
Type Individual
Address 1 AMERICAN SQ 1210, INDIANAPOLIS, IN, 46282 - 0000, USA
View TED B LEWIS Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
CROSS.TED. President 200 W 57th St, NEW YORK, NY, 10019, USA
LEWIS.ROCHELLE. Secretary 200 W 57th St, NEW YORK, NY, 10019, USA

Filings

Type Filing Date Effective Date Filling Number
Articles of Incorporation 1970-11-25 1970-11-25 0001084925
Business Entity Report 1993-11-01 1993-11-01 0001084926
Administrative Dissolution 1996-08-27 1996-08-27 0001084927

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
UBS ASSET MANAGEMENT (US) INC. 1285 AVENNUE OF THE AMERICAS, NEW YORK, NY, 10019, USA Active
PITZER PRODUCTS INC 1633 BROADWAY, NEW YORK, NY, 10019, USA Revoked
ICC INDUSTRIES INC 720 FIFTH AV, NEW YORK, NY, USA Revoked
AMERICAN RADIATOR & STANDARD SANITARY CORPORATION 15 West 54th Street, NEW YORK, NY, 10019, USA Withdrawn
ALLIED ARTISTS PICTURES CORP 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA Revoked
DISRO RECORDS INC 51 W 52ND ST, NEW YORK, NY, 10019, USA Revoked
SIDERIUS 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA Revoked
COLUMBIA BROADCASTING SYSTEM INC 51 W 52 ST, NEW YORK, 10019, USA Withdrawn
MONY SECURITIES CORPORATION 1740 Broadway, NEW YORK, NY, 10019, USA Revoked
VITA-STAT SYSTEMS INC 40 WEST 57TH ST, NEW YORK, NY, 10019, USA Revoked

Similar Companies By Name

NameAddressStatus
BANKERS ACCEPTANCE CORPORATION Revoked
BANKERS ACCEPTANCE CORPORATION 333 Skokie Blvd., Suite 110, NORTH BROOK, IL, 60062, USA Revoked
BANKERS ADVERTISING & PROMOTIONS, L.L.C. 2800 HWY 6 EAST, IOWA CITY, IA, 52240, USA Active
BANKERS AND BUILDERS INC 692 LaPlacita St., GREENWOOD, IN, 46143, USA Voluntarily Dissolved
BANKERS CADDY INC. Admin Dissolved
BANKERS CAPITAL INVESTMENT CORPRATION Revoked
BANKERS CAPITAL NETWORK, INC. PO BOX 645, NINEVEH, IN, 46164 - 0645, USA Admin Dissolved
BANKERS CAPITAL NETWORK, LLC Admin Dissolved
BANKERS CARD CORPORATION 3245 BROADWAY AV, KANSAS CITY, MO, USA Revoked
BANKERS CENTRAL CORPORATION Revoked

BANKERS MONTHLY INC Reviews

Be the first to comment

0 comments