Search icon

ROBERT E. MCKEE, INC.

Company Details

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

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ANDREW E. CARLSON Chief Executive Officer 251 SOUTH LAKE AVENUE, PASADENA, CA, United States, 91101

History

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)

Filings

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