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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERTSON-CECO II CORPORATION | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROSE LEE | Chief Executive Officer | 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513 |
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) |
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