Search icon

RACHEL BRIDGE CORP.

Company Details

Name: RACHEL BRIDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1987 (38 years ago)
Entity Number: 1182634
ZIP code: 10033
County: New York
Place of Formation: New York
Address: C/O MGMT OFFICE, 1365 ST. NICHOLAS AVE 2ND FLR, NEW YORK, NY, United States, 10033
Principal Address: 1365 ST. NICHOLAS AVE 2ND FLR, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BISTRICER Chief Executive Officer 1365 ST. NICHOLAS AVE 2ND FLR, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MGMT OFFICE, 1365 ST. NICHOLAS AVE 2ND FLR, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2023-05-15 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-05-12 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-05-12 2023-05-12 Address 1365 ST. NICHOLAS AVE 2ND FLR, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2022-06-08 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2021-11-09 2022-06-08 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2003-06-04 2023-05-12 Address 1365 ST. NICHOLAS AVE 2ND FLR, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2001-07-12 2003-06-04 Address 4611 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-10-28 2023-05-12 Address C/O MGMT OFFICE, 1365 ST. NICHOLAS AVE 2ND FLR, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1997-10-28 2001-07-12 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230512001739 2023-05-12 BIENNIAL STATEMENT 2021-06-01
190604061577 2019-06-04 BIENNIAL STATEMENT 2019-06-01
181212006689 2018-12-12 BIENNIAL STATEMENT 2017-06-01
140908000304 2014-09-08 CERTIFICATE OF AMENDMENT 2014-09-08
140829006180 2014-08-29 BIENNIAL STATEMENT 2013-06-01
110902002103 2011-09-02 BIENNIAL STATEMENT 2011-06-01
090916002704 2009-09-16 BIENNIAL STATEMENT 2009-06-01
070803002445 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050922002439 2005-09-22 BIENNIAL STATEMENT 2005-06-01
041104000509 2004-11-04 CERTIFICATE OF AMENDMENT 2004-11-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100734 Insurance 1991-03-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-01
Termination Date 1992-01-08
Date Issue Joined 1991-05-02
Pretrial Conference Date 1991-09-04
Section 1332

Parties

Name RACHEL BRIDGE CORP.
Role Plaintiff
Name NAT'L SURETY CORP.
Role Defendant
8808364 Other Contract Actions 1988-11-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 475
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-23
Termination Date 1989-02-21

Parties

Name CEDAR PROP LTD
Role Plaintiff
Name RACHEL BRIDGE CORP.
Role Defendant
8905148 Other Real Property Actions 1989-07-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 720
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-28
Termination Date 1989-11-21
Section 1332

Parties

Name CEDAR YORK PROP LTD
Role Defendant
Name RACHEL BRIDGE CORP.
Role Plaintiff
9205192 Labor Management Relations Act 1992-07-13 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-13
Termination Date 1995-09-27
Section 0185

Parties

Name BEVONA
Role Plaintiff
Name RACHEL BRIDGE CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State