MEYERS-POLLOCK-ROBBINS, INC.

Main Information

Company Name MEYERS-POLLOCK-ROBBINS, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1993010675
Company Status Revoked
Domicile State New York
Creation Date 1993-01-08
Original Formation Date 1963-11-29
Inactive Date 1995-11-08
Report Due Date 1995-01-31
Renewal Date -
Years Due
1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View Fred F. Ferrat Full Report »

About Company

MEYERS-POLLOCK-ROBBINS, INC. operates as a Foreign For-Profit Corporation with business ID 256403.

MEYERS-POLLOCK-ROBBINS, INC. was formed on Friday 8th January 1993, so this company age is thirty-one years, four months and two days. This company status is currently revoked .

Principal office address of MEYERS-POLLOCK-ROBBINS, INC. is One Exchange Plaza, NEW YORK, NY, 10006, USA. This address coordinates are: 40° 42' 24.5" N , 74° 0' 46.4" W.

There are currently two company principals in MEYERS-POLLOCK-ROBBINS, INC.. They are: secretary Peter Tannenbaum, president Donald Ecker. This company agent is Fred F. Ferrat. According to the register, this agent type is Individual.

Check more meyers-pollock-robbins, companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get MEYERS-POLLOCK-ROBBINS, INC. data.

MEYERS-POLLOCK-ROBBINS, INC. on map

GPS Data: 40° 42' 24.5" N     74° 0' 46.4" W

Address

Principal Office Address: One Exchange Plaza, NEW YORK, NY, 10006, USA
Applicant Address: -

Company Agent

Name Fred F. Ferrat
Type Individual
Address 50699 Haven Hill Dr., GRANGER, IN, 46530 - 0000, USA
View Fred F. Ferrat Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Peter Tannenbaum Secretary One Exchange Plaza, NEW YORK, NY, 10006, USA
View Peter Tannenbaum Full Report »
Donald Ecker President One Exchange Plaza, NEW YORK, NY, 10006, USA
View Donald Ecker Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1993-01-08 1993-01-08 0001735922
Revocation of Certificate of Authority 1995-11-08 1995-11-08 0001735923

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
THE AMERICAN LIVER FOUNDATION 39 BROADWAY, SUITE 2700, NEW YORK, NY, 10006, USA Active
PHILIPS APPEL & WALDEN INC 111 BROADWAY, NEW YORK, NY, USA Revoked
OPM COMPUTER SERVICES INC 71 BROADWAY, NEW YORK, NY, 10006, USA Revoked
SCHEINMAN HOCHSTIN & TROTTA INCORPORATED 111 BROADWAY, NEW YORK, NY, 10006, USA Revoked
MOSELEY SECURITIES CORPORATION 61 Broadway, Suite 1901, NEW YORK, NY, 10006, USA Withdrawn
SELIGMAN SECURITIES INC 130 Liberty St, NEW YORK, NY, 10006, USA Withdrawn
MEYERS-POLLOCK-ROBBINS, INC. One Exchange Plaza, NEW YORK, NY, 10006, USA Revoked
NASDAQ, INC. One Liberty Plaza, New York, NY, 10006, USA Active
THE MOCATTA CORPORATION 4 WORLD TRADE CENTER SUITE 5200, NEW YORK, NY, 10048, USA Withdrawn
COMMSCAN, INC. 29 Broadway, NEW YORK, NY, 10006, USA Revoked

Similar Companies By Name

NameAddressStatus
MEYERS-POLLOCK-ROBBINS, INC. One Exchange Plaza, NEW YORK, NY, 10006, USA Revoked

MEYERS-POLLOCK-ROBBINS, INC. Reviews

Be the first to comment

0 comments