Name: | RRACI REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1986 (39 years ago) |
Entity Number: | 1109164 |
ZIP code: | 10601 |
County: | Bronx |
Place of Formation: | New York |
Address: | 19 COURT STREET, SUITE 400, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 103 N SALEM ROAD, CROSS RIVER, NY, United States, 10518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SELF | Chief Executive Officer | 19 COURT STREET, SUITE 400, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
HAJDIN RRACI | DOS Process Agent | 19 COURT STREET, SUITE 400, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-14 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-29 | 2020-09-10 | Address | 2138 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2010-09-29 | 2020-09-10 | Address | 2138 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2002-09-06 | 2010-09-29 | Address | 103 N SALEM RD, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office) |
2002-09-06 | 2010-09-29 | Address | 3080 HULL AVE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2002-09-06 | 2010-09-29 | Address | 3080 HULL AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1986-09-04 | 2021-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-09-04 | 2002-09-06 | Address | 65 EAST 190TH ST., BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200910060067 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180904008841 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006719 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140919006511 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
121009002014 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100929002632 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080910002823 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060828002674 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
041019002798 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020906002246 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-06-29 | No data | 2138 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-08 | No data | 2138 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2562558602 | 2021-03-15 | 0202 | PPP | 19 Court St, White Plains, NY, 10601-3310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State