Search icon

RGG, INC.

Company Details

Name: RGG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1988 (36 years ago)
Date of dissolution: 10 Nov 2008
Entity Number: 1293927
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVE. 9TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: C/O KALB VOORHIS & COMPANY, 27 WILLIAM ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O LOEB BLOCK & PARTNERS LLP, ATT: CHARLES J. BLOCK ESQ. DOS Process Agent 505 PARK AVE. 9TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT G GUTENSTEIN Chief Executive Officer C/O KALB VOORHIS & COMPANY, 27 WILLIAM ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1993-06-04 1998-11-02 Address % KALB VOORHIS & COMPANY, 27 WILLIAM STREET, NEW YORK, NY, 10005, 2831, USA (Type of address: Chief Executive Officer)
1993-06-04 1998-11-02 Address % KALB VOORHIS & COMPANY, 27 WILLIAM STREET, NEW YORK, NY, 10005, 2831, USA (Type of address: Principal Executive Office)
1988-09-23 1999-09-02 Address ATT:MANAGING PARTNER, 27 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081110000116 2008-11-10 CERTIFICATE OF DISSOLUTION 2008-11-10
001103002305 2000-11-03 BIENNIAL STATEMENT 2000-09-01
990902000013 1999-09-02 CERTIFICATE OF AMENDMENT 1999-09-02
981102002084 1998-11-02 BIENNIAL STATEMENT 1998-09-01
960912002140 1996-09-12 BIENNIAL STATEMENT 1996-09-01
000053002523 1993-10-08 BIENNIAL STATEMENT 1993-09-01
930604002387 1993-06-04 BIENNIAL STATEMENT 1992-09-01
B688061-4 1988-09-23 CERTIFICATE OF INCORPORATION 1988-09-23

Date of last update: 23 Jan 2025

Sources: New York Secretary of State