THE ROBERT TUCKER GROUP, INC.
Headquarter
Name: | THE ROBERT TUCKER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1981 (44 years ago) |
Entity Number: | 704928 |
ZIP code: | 33487 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7700 CONGRESS AVE / SUITE 1108, BOCA RATON, FL, United States, 33487 |
Shares Details
Shares issued 20200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT TUCKER | Chief Executive Officer | 230 PARK AVENUE / SUITE 440, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
IRWIN E BLOOM, CPA | DOS Process Agent | 7700 CONGRESS AVE / SUITE 1108, BOCA RATON, FL, United States, 33487 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 230 PARK AVENUE / SUITE 440, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 230 PARK AVENUE, SUITE 440, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0 |
2025-05-19 | 2025-05-19 | Address | 230 PARK AVENUE, SUITE 440, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 230 PARK AVENUE / SUITE 440, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604003311 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
250519002136 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
121224000867 | 2012-12-24 | CERTIFICATE OF AMENDMENT | 2012-12-24 |
110620002165 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090629002469 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State