Search icon

RATH & STRONG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RATH & STRONG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2345124
ZIP code: 60601
County: New York
Place of Formation: Massachusetts
Address: 200 E RANDOLPH STREET / 4TH FL, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
KATHRYN HAYLEY Chief Executive Officer 200 E RANDOLPH STREET, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2007-03-05 2016-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-02-25 2007-03-05 Address 200 E RANDOLPH ST, 4TH FL, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
2003-02-25 2007-03-05 Address 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2002-08-27 2016-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-08-27 2007-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161207000567 2016-12-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-12-07
161122000271 2016-11-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-12-22
070305002547 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050120002184 2005-01-20 BIENNIAL STATEMENT 2005-02-01
030225002919 2003-02-25 BIENNIAL STATEMENT 2003-02-01

Court Cases

Court Case Summary

Filing Date:
1983-09-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RATH & STRONG, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State