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
Name | Role | Address |
---|---|---|
BRUCE C RATNER | Chief Executive Officer | 1 METROTECH CENTER, 23RD FL., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1 METROTECH CENTER, 23RD FLOOR, BROOKLYN, NY, United States, 11201 |
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) |
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