Search icon

RRG JAY COURT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RRG JAY COURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471908
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 1 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 C/O FOREST CITY RATNER COMPANIES Chief Executive Officer 1 METROTECH CENTER, 23RD FL, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-02-12 2018-06-05 Address ONE METROTECH CENTER, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-03-02 2014-02-12 Address ONE METROTECH CENTER 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-03-02 2014-02-12 Address 1 METROTECH CENTER 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-03-02 2014-02-12 Address 1 METROTECH CENTER 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-02-25 2010-03-02 Address ONE METROTECH CENTER N., 11TH FL., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605000006 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
180202006162 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160203006493 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140212006065 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120409002709 2012-04-09 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State