Search icon

RAA I, INC.

Company Details

Name: RAA I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2000 (25 years ago)
Entity Number: 2461214
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RAA I, INC. DOS Process Agent 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-01-08 2020-01-02 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-01-08 2024-01-02 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-03-04 2016-01-08 Address 823 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102001778 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220112001919 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200102060424 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006644 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160108006249 2016-01-08 BIENNIAL STATEMENT 2016-01-01

Court Cases

Court Case Summary

Filing Date:
2000-05-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RAA I, INC.
Party Role:
Plaintiff
Party Name:
AVIATION CONSULTING,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State