Search icon

RRG FIRST NEW YORK CORP.

Company Details

Name: RRG FIRST NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1989 (36 years ago)
Date of dissolution: 05 May 2009
Entity Number: 1345214
ZIP code: 11201
County: New York
Place of Formation: New York
Address: C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CTR NORTH 11TH FL, BROOKLYN, NY, United States, 11201
Principal Address: 1 METROTECH CENTER NORTH, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID L. BERLINER DOS Process Agent C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CTR NORTH 11TH FL, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
DAVID L. BERLINER Agent C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CTR NORTH 11TH FL, BROOKLYN, NY, 11201

Chief Executive Officer

Name Role Address
BRUCE C RATNER Chief Executive Officer C/O FOREST CITY RATNER CO'S, 1 METROTECH CENTER NORTH, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1999-09-15 2006-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2006-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-05-14 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-14 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-02 1993-07-20 Address 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090505000565 2009-05-05 CERTIFICATE OF DISSOLUTION 2009-05-05
060803000915 2006-08-03 CERTIFICATE OF CHANGE 2006-08-03
030604002806 2003-06-04 BIENNIAL STATEMENT 2003-04-01
990915000616 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990524002421 1999-05-24 BIENNIAL STATEMENT 1999-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State