Search icon

RATH ONE, LTD.

Company Details

Name: RATH ONE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1989 (36 years ago)
Entity Number: 1380274
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 133 10 CROSS BAY BOULEVARD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE HICKEY Chief Executive Officer 53-73 65TH PL, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 10 CROSS BAY BOULEVARD, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
1993-03-31 2007-09-20 Address 53 73 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-03-31 2013-10-04 Address 133 10 CROSS BAY BOULEVARD, OZONE PARK, NY, 00000, USA (Type of address: Principal Executive Office)
1993-03-31 2013-10-04 Address 133 10 CROSS BAY BOULEVARD, OZONE PARK, NY, 00000, USA (Type of address: Service of Process)
1989-08-29 1993-03-31 Address MANAGING AGENT, 133-10 CROSSBAY BLVD., OZONE PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002069 2013-10-04 BIENNIAL STATEMENT 2013-08-01
110912002246 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090909002320 2009-09-09 BIENNIAL STATEMENT 2009-08-01
070920002501 2007-09-20 BIENNIAL STATEMENT 2007-08-01
051013002931 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030819002417 2003-08-19 BIENNIAL STATEMENT 2003-08-01
010816002045 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990910002257 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970825002015 1997-08-25 BIENNIAL STATEMENT 1997-08-01
930929002027 1993-09-29 BIENNIAL STATEMENT 1993-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704022 Other Statutory Actions 2007-09-26 other
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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-09-26
Termination Date 2008-01-31
Section 1331
Status Terminated

Parties

Name J&J SPORTS PRODUCTIONS
Role Plaintiff
Name RATH ONE, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State