Search icon

RRG FLATBUSH, INC.

Company Details

Name: RRG FLATBUSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1996 (29 years ago)
Entity Number: 2039422
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: ONE METROTECH CENTER, 23RD FL, BROOKLYN, NY, United States, 11201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

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

Agent

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

Chief Executive Officer

Name Role Address
BRUCE C RATNER Chief Executive Officer FOREST CITY RATNER COMPANIES, ONE METROTECH CENTER, 23RD FL, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-07-01 2018-06-05 Address ONE METROTECH CENTER, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-07-23 2014-07-01 Address ATTN: DAVID L. BERLINER, ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-07-23 2014-07-01 Address ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-07-23 2014-07-01 Address FOREST CITY RATNER COMPANIES, ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-09-12 2010-07-23 Address ATTN: DAVID L. BERLINER, 1 METROTECH CENTER N / 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606006740 2018-06-06 BIENNIAL STATEMENT 2018-06-01
180605000010 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
160601006392 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140701006987 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120727002724 2012-07-27 BIENNIAL STATEMENT 2012-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State