Search icon

RATNER GROUP, INC.

Headquarter

Company Details

Name: RATNER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1987 (38 years ago)
Entity Number: 1188865
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 1 METROTECH CENTER, 23RD FLOOR, BROOKLYN, NY, United States, 11201
Principal Address: 1 METROTECH CENTER, 23RD FL., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE C RATNER Chief Executive Officer 1 METROTECH CENTER, 23RD FL., BROOKLYN, NY, United States, 11201

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1 METROTECH CENTER, 23RD FLOOR, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
F93000000477
State:
FLORIDA

History

Start date End date Type Value
2018-06-05 2019-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-08-28 2018-06-05 Address C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CTR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-08-28 2013-07-16 Address 1 METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-08-28 2013-07-16 Address 1 METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-08-02 2009-08-28 Address C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CTR NORTH 11TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060393 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180605000008 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
180504007047 2018-05-04 BIENNIAL STATEMENT 2017-07-01
130716006680 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110805002539 2011-08-05 BIENNIAL STATEMENT 2011-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State