Search icon

RECKSON MANAGEMENT GROUP, INC.

Headquarter

Company Details

Name: RECKSON MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1991 (34 years ago)
Date of dissolution: 30 Oct 2009
Entity Number: 1542256
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001
Principal Address: 225 BROADHOLLOW RD, STE 212W, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SCOTT RECHLER Chief Executive Officer 225 BROADHOLLOW RD, STE 212W, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
0549136
State:
CONNECTICUT

History

Start date End date Type Value
2005-06-14 2007-08-14 Address 225 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-04-30 2000-06-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1998-04-30 1998-04-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1998-04-30 1998-04-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1998-04-30 2000-06-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
091030000790 2009-10-30 CERTIFICATE OF DISSOLUTION 2009-10-30
070814000584 2007-08-14 CERTIFICATE OF CHANGE 2007-08-14
050614002565 2005-06-14 BIENNIAL STATEMENT 2005-04-01
010615002501 2001-06-15 BIENNIAL STATEMENT 2001-04-01
000630000681 2000-06-30 CERTIFICATE OF AMENDMENT 2000-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State