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
Name | Role | Address |
---|---|---|
DAVID BISTRICER | Chief Executive Officer | 1365 ST. NICHOLAS AVE 2ND FLR, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MGMT OFFICE, 1365 ST. NICHOLAS AVE 2ND FLR, NEW YORK, NY, United States, 10033 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100734 | Insurance | 1991-03-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RACHEL BRIDGE CORP. |
Role | Plaintiff |
Name | NAT'L SURETY CORP. |
Role | Defendant |
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 |
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 |
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