Search icon

RRG MASTER II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RRG MASTER II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1998 (27 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 2233475
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O FOREST CITY COMPANIES, 1 METROTECH CENTER 23RD FL, BROOKLYN, NY, United States, 11201

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 C/O FOREST CITY COMPANIES, 1 METROTECH CENTER 23RD FL, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2010-03-02 2014-02-12 Address C/O FOREST CITY COMPANIES, 1 METROTECH CENTER 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-03-02 2015-04-28 Address 1 METROTECH CENTER, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-04-02 2010-03-02 Address 1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-08-30 2007-04-02 Address C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CTR NORTH 11TH FL., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-08-30 2015-04-28 Address C/O FCRC STATUTORY AGENT LLC, 1 METROTECH CTR NORTH 11TH FL., BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
151230000697 2015-12-30 CERTIFICATE OF MERGER 2015-12-31
150428000258 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
140212006062 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120409002708 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100302002771 2010-03-02 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State