Search icon

RRG 42ND STREET, INC.

Company Details

Name: RRG 42ND STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1996 (29 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 1999990
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: ONE METROTECH CENTER, 23RD FL, BROOKLYN, NY, United States, 11201
Principal Address: 1 METROTECH CTR, 23RD FLR, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE C RATNER C/O FOREST CITY RATNER COMPANIES Chief Executive Officer 1 METROTECH CTR, 23RD FLR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
FCRC STATUTORY AGENT, LLC DOS Process Agent ONE METROTECH CENTER, 23RD 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 FLR, BROOKLYN, NY, 11201

History

Start date End date Type Value
2010-03-02 2014-02-12 Address 1 METROTECH CTR, 23RD FLR, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-02-25 2010-03-02 Address ONE METROTECH CENTER NORTH, 11TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-08-02 2008-02-25 Address C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CTR NORTH 11TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-02-26 2010-03-02 Address 1 METROTECH CTR NORTH, 11TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2004-02-26 2010-03-02 Address 1 METROTECH CTR NORTH, 11TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151211000602 2015-12-11 CERTIFICATE OF MERGER 2015-12-31
140212006070 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120409002517 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100302002774 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080225002310 2008-02-25 BIENNIAL STATEMENT 2008-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State