Search icon

1740 ADVISERS, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1740 ADVISERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Dec 1993
Branch of: 1740 ADVISERS, INC., NEW YORK (Company Number 282181)
Business ALEI: 0293022
Annual report due: 29 Dec 2000
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARK L NEWFELD Officer 1740 BROADWAY, NEW YORK, NY, 10019, United States 19 BIRCH DR, PLAINVIEW, NY, 11803, United States
JOHN V ROCK Officer 1740 BROADWAY, NEW YORK, NY, 10019, United States 37 BROOKWOOD DR, WAYNE, NJ, 07470, United States
DAVID V WEIGEL Officer 1740 BROADWAY, NEW YORK, NY, 10019, United States 40 EVERDELL AVE, HILLSDALE, NJ, 07642, United States
KENNETH M LEVINE Officer 1740 BROADWAY, NEW YORK, NY, 10019, United States 551 WAYNE DR., RIVER VALE, NJ, 07675, United States
MICHAEL I ROTH Officer 1740 BROADWAY, NEW YORK, NY, 10019, United States 20 POND VIEW RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002275741 2001-06-19 2001-06-19 Withdrawal Certificate of Withdrawal -
0002033458 1999-10-26 - Annual Report Annual Report 1999
0001915442 1998-11-12 - Annual Report Annual Report 1998
0001860020 1998-07-01 - Annual Report Annual Report 1997
0001853582 1998-02-23 - Annual Report Annual Report 1996
0001853581 1998-02-23 - Annual Report Annual Report 1995
0000966316 1993-12-20 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information