Search icon

ROBB, PECK, MCCOOEY CLEARING CORPORATION

Company Details

Entity Name: ROBB, PECK, MCCOOEY CLEARING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1979 (46 years ago)
Date of dissolution: 28 Jul 1987 (38 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 1987 (38 years ago)
Document Number: 843871
FEI/EIN Number 13-2678138
Address: 20 BROAD STREET, NEW YORK, NY 10006
Mail Address: 20 BROAD STREET, NEW YORK, NY 10006
Place of Formation: NEW YORK

President

Name Role Address
ROBB, GEORGE E., JR. President 71 BROADWAY, NEW YORK, NY 1

Director

Name Role Address
ROBB, GEORGE E., JR. Director 71 BROADWAY, NEW YORK, NY 1
QUINN, THOMAS J. Director 71 BROADWAY, NEW YORK, NY 1
NAPOLI, ANTHONY Director 71 BROADWAY, NEW YORK, NY 1
MISTRETTA, NATHAN J. Director 71 BROADWAY, NEW YORK, NY 1

Executive Vice President

Name Role Address
QUINN, THOMAS J. Executive Vice President 71 BROADWAY, NEW YORK, NY 1
NAPOLI, ANTHONY Executive Vice President 71 BROADWAY, NEW YORK, NY 1
MISTRETTA, NATHAN J. Executive Vice President 71 BROADWAY, NEW YORK, NY 1

Vice President

Name Role Address
BECKER, PAUL Vice President 71 BROADWAY, NEW YORK, NY 1

Controller

Name Role Address
BECKER, PAUL Controller 71 BROADWAY, NEW YORK, NY 1

Secretary

Name Role Address
MISTRETTA, NATHAN J. Secretary 71 BROADWAY, NEW YORK, NY 1

Treasurer

Name Role Address
MISTRETTA, NATHAN J. Treasurer 71 BROADWAY, NEW YORK, NY 1

Events

Event Type Filed Date Value Description
WITHDRAWAL 1987-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-07-28 20 BROAD STREET, NEW YORK, NY 10006 No data
CHANGE OF MAILING ADDRESS 1987-07-28 20 BROAD STREET, NEW YORK, NY 10006 No data
NAME CHANGE AMENDMENT 1982-04-27 ROBB, PECK, MCCOOEY CLEARING CORPORATION No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State