Search icon

ROBERTSON-CECO II CORPORATION

Company Details

Name: ROBERTSON-CECO II CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 years ago)
Entity Number: 3400560
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5020 Weston Parkway, Suite 400, Cary, NC, United States, 27513
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ROBERTSON-CECO II CORPORATION DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROSE LEE Chief Executive Officer 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064, 5758, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address LEE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
2022-11-12 2024-08-06 Address 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064, 5758, USA (Type of address: Chief Executive Officer)
2022-11-12 2022-11-12 Address LEE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806000113 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221112000724 2022-11-11 CERTIFICATE OF CHANGE BY ENTITY 2022-11-11
220804001832 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200806060374 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-114879 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State