Name: | ROBERT BRUCE MCLANE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1982 (43 years ago) |
Entity Number: | 805349 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 NASSAU STREET, NEW YORK, NY, United States, 10038 |
Address: | 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BRUCE MCLANE | Chief Executive Officer | 150 NASSAU STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
FELDMAN & TROUP, P.C. | DOS Process Agent | 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-31 | 1998-11-03 | Address | 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-11-15 | 1998-11-03 | Address | 125 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1993-11-15 | 1998-11-03 | Address | 125 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1993-11-15 | Address | 19 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1993-11-15 | Address | 19 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981103002113 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
961119002515 | 1996-11-19 | BIENNIAL STATEMENT | 1996-11-01 |
961031000189 | 1996-10-31 | CERTIFICATE OF CHANGE | 1996-10-31 |
931115002779 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
921125002096 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State