Search icon

THE ROBERT TUCKER GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT TUCKER Chief Executive Officer 230 PARK AVENUE / SUITE 440, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
IRWIN E BLOOM, CPA DOS Process Agent 7700 CONGRESS AVE / SUITE 1108, BOCA RATON, FL, United States, 33487

Links between entities

Type:
Headquarter of
Company Number:
F13000000721
State:
FLORIDA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State