Entity Name: | ROBB, PECK, MCCOOEY CLEARING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
132678138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 BROAD STREET, NEW YORK, NY, 10006 |
Mail Address: | 20 BROAD STREET, NEW YORK, NY, 10006 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROBB, GEORGE E., JR. | Director | 71 BROADWAY, NEW YORK, NY 1 |
QUINN, THOMAS J. | Executive Vice President | 71 BROADWAY, NEW YORK, NY 1 |
QUINN, THOMAS J. | Director | 71 BROADWAY, NEW YORK, NY 1 |
NAPOLI, ANTHONY | Executive Vice President | 71 BROADWAY, NEW YORK, NY 1 |
NAPOLI, ANTHONY | Director | 71 BROADWAY, NEW YORK, NY 1 |
BECKER, PAUL | Vice President | 71 BROADWAY, NEW YORK, NY 1 |
MISTRETTA, NATHAN J. | Executive Vice President | 71 BROADWAY, NEW YORK, NY 1 |
MISTRETTA, NATHAN J. | Secretary | 71 BROADWAY, NEW YORK, NY 1 |
MISTRETTA, NATHAN J. | Treasurer | 71 BROADWAY, NEW YORK, NY 1 |
ROBB, GEORGE E., JR. | President | 71 BROADWAY, NEW YORK, NY 1 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-07-28 | 20 BROAD STREET, NEW YORK, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 1987-07-28 | 20 BROAD STREET, NEW YORK, NY 10006 | - |
NAME CHANGE AMENDMENT | 1982-04-27 | ROBB, PECK, MCCOOEY CLEARING CORPORATION | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State