Search icon

RECKSON ASSOCIATES REALTY CORP.

Company claim

Is this your business?

Get access!

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)

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

Trademarks Section

Serial Number:
77028029
Mark:
REXON
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-10-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REXON

Goods And Services

For:
REAL ESTATE DEVELOPMENT
International Classes:
037 - Primary Class
Class Status:
Active
For:
ASSESSMENT AND MANAGEMENT OF REAL ESTATE; FINANCIAL INVESTMENT IN THE FIELD OF REAL ESTATE; LAND ACQUISITION, NAMELY REAL ESTATE BROKERAGE; LEASING OF REAL ESTATE; REAL ESTATE ACQUISITION SERVICES; REAL ESTATE EQUITY SHARING, NAMELY, MANAGING AND ARRANGING FOR CO-OWNERSHIP OF REAL ESTATE; REAL ESTAT...
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
74731483
Mark:
TARRYTOWN CORPORATE CENTER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1995-09-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TARRYTOWN CORPORATE CENTER

Goods And Services

For:
real estate services, namely, leasing and managing commercial property
First Use:
1973-09-19
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-25
Type:
Complaint
Address:
58 SOUTH SERVICE RD., LIE, BLDG. 1, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-06-12
Type:
Planned
Address:
58 SOUTH SERVICE RD., LIE, BLDG. 1, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-20
Type:
Accident
Address:
NORTH FORK BANK, 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
PHILLIPS
Party Role:
Plaintiff
Party Name:
RECKSON ASSOCIATES REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
LOWINGER
Party Role:
Plaintiff
Party Name:
RECKSON ASSOCIATES REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-10-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
RECKSON ASSOCIATES REALTY CORP.
Party Role:
Defendant
Party Name:
LAZERUS
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State