Search icon

RECKSON ASSOCIATES REALTY CORP.

Company Details

Name: RECKSON ASSOCIATES REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1925201
ZIP code: 10001
County: Suffolk
Place of Formation: Maryland
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 225 BROADHOLLOW ROAD, SUITE 212W, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SCOTT LECHLER Chief Executive Officer 225 BROADHOLLOW ROAD, SUITE 212W, MELVILLE, NY, United States, 11747

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2004-03-12 2007-08-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-01 2007-08-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2004-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-03 2004-03-12 Address C/O RECKSON ASSOCIATES, 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1998-03-03 2004-03-12 Address 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1995-05-24 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-05-24 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1831918 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
070807001038 2007-08-07 CERTIFICATE OF CHANGE 2007-08-07
060105002995 2006-01-05 BIENNIAL STATEMENT 2005-05-01
040312002767 2004-03-12 BIENNIAL STATEMENT 2003-05-01
010522002758 2001-05-22 BIENNIAL STATEMENT 2001-05-01
991001000863 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
990607002105 1999-06-07 BIENNIAL STATEMENT 1999-05-01
980303002461 1998-03-03 BIENNIAL STATEMENT 1997-05-01
950524000447 1995-05-24 APPLICATION OF AUTHORITY 1995-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302703764 0214700 2000-08-25 58 SOUTH SERVICE RD., LIE, BLDG. 1, MELVILLE, NY, 11747
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-08-25
Emphasis S: CONSTRUCTION
Case Closed 2000-09-08

Related Activity

Type Complaint
Activity Nr 200152239
Safety Yes
Health Yes
302702766 0214700 2000-06-12 58 SOUTH SERVICE RD., LIE, BLDG. 1, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-12
Emphasis S: CONSTRUCTION
Case Closed 2000-06-14
300135605 0214700 1997-10-20 NORTH FORK BANK, 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-02-20
Emphasis L: FALL
Case Closed 1998-02-20

Related Activity

Type Accident
Activity Nr 100150259

Date of last update: 14 Mar 2025

Sources: New York Secretary of State