Name: | ROBERT E. MCKEE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1989 (36 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1318886 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 251 SOUTH LAKE AVENUE, PASADENA, CA, United States, 91101 |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ANDREW E. CARLSON | Chief Executive Officer | 251 SOUTH LAKE AVENUE, PASADENA, CA, United States, 91101 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-18 | 1995-08-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526231 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
950818000128 | 1995-08-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1995-08-18 |
940222002038 | 1994-02-22 | BIENNIAL STATEMENT | 1994-01-01 |
930405003156 | 1993-04-05 | BIENNIAL STATEMENT | 1993-01-01 |
B730545-5 | 1989-01-18 | APPLICATION OF AUTHORITY | 1989-01-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State