Search icon

ROBB PECK MCCOOEY REAL ESTATE MANAGEMENT CORPORATION

Headquarter

Company Details

Name: ROBB PECK MCCOOEY REAL ESTATE MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1994 (31 years ago)
Date of dissolution: 14 Mar 2001
Entity Number: 1824779
ZIP code: 06901
County: New York
Place of Formation: New York
Address: 2 STAMFORD PLAZA, 14TH FLOOR, 281 TRESSER BLVD., STAMFORD, CT, United States, 06901
Principal Address: ATTN: THOMAS F. LEHR, 20 BROAD STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROBB PECK MCCOOEY REAL ESTATE MANAGEMENT CORPORATION, FLORIDA F99000003971 FLORIDA

Chief Executive Officer

Name Role Address
GEORGE E. ROBB, JR. Chief Executive Officer C/O ROBB PECK MCCOOEY, 20 BROAD STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
RICHARD G. BRODRICK, ESQ. C/O KELLEY DRYE & WARREN DOS Process Agent 2 STAMFORD PLAZA, 14TH FLOOR, 281 TRESSER BLVD., STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1998-05-06 2000-06-01 Address KELLEY, DRYE & WARREN 14TH FL, 281 TRESSER BLVD 2 STAMFORD, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1996-05-21 2000-06-01 Address 20 BROAD ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1996-05-21 2000-06-01 Address 20 BROAD ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1996-05-21 1998-05-06 Address 281 TRESSER BLVD, 2 STAMFORD PLAZA 14TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1994-05-31 1996-05-21 Address TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010314000831 2001-03-14 CERTIFICATE OF MERGER 2001-03-14
010314000807 2001-03-14 CERTIFICATE OF MERGER 2001-03-14
000601002827 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980506002326 1998-05-06 BIENNIAL STATEMENT 1998-05-01
961101000514 1996-11-01 CERTIFICATE OF AMENDMENT 1996-11-01
960521002509 1996-05-21 BIENNIAL STATEMENT 1996-05-01
940531000091 1994-05-31 CERTIFICATE OF INCORPORATION 1994-05-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State