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 |
Name | Role | Address |
---|---|---|
ROBB, GEORGE E., JR. | President | 71 BROADWAY, NEW YORK, NY 1 |
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 |
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 |
Name | Role | Address |
---|---|---|
BECKER, PAUL | Vice President | 71 BROADWAY, NEW YORK, NY 1 |
Name | Role | Address |
---|---|---|
BECKER, PAUL | Controller | 71 BROADWAY, NEW YORK, NY 1 |
Name | Role | Address |
---|---|---|
MISTRETTA, NATHAN J. | Secretary | 71 BROADWAY, NEW YORK, NY 1 |
Name | Role | Address |
---|---|---|
MISTRETTA, NATHAN J. | Treasurer | 71 BROADWAY, NEW YORK, NY 1 |
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