Search icon

RRG TECH, INC.

Company Details

Name: RRG TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1992 (33 years ago)
Entity Number: 1678813
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1 Metrotech Center North, Brooklyn, NY, United States, 11201
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRUCE RATNER Chief Executive Officer 1 METROTECH CENTER NORTH, BROOKLYN, NY, United States, 11201

Agent

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

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 127 PUBLIC SQUARE, SUITE 3200, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2020-11-30 2024-11-01 Address 127 PUBLIC SQUARE, SUITE 3200, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2018-11-05 2024-11-01 Address 1 METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-06-05 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101034118 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221121000212 2022-11-21 BIENNIAL STATEMENT 2022-11-01
201130060323 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181105006747 2018-11-05 BIENNIAL STATEMENT 2018-11-01
180605000323 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State