Search icon

RRG STEINWAY, INC.

Company Details

Name: RRG STEINWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2002 (23 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 2834424
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: ONE METROTECH CENTER, 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

Chief Executive Officer

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

Agent

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

History

Start date End date Type Value
2014-11-18 2015-04-28 Address ATTN GENERAL COUNSEL, ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-12-07 2014-11-18 Address ATTN GENERAL COUNSEL, ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-03-18 2010-12-07 Address 1 METROTECH CENTER NORTH, ATTN GENERAL COUNSEL 11TH FL., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-03-18 2015-04-28 Address 1 METROTECH CENTER NORTH, ATTN GENERAL COUNSEL 11TH FL., BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2006-08-14 2008-03-18 Address C/O FCRC STATUTORY AGENT, LLC, 1 METRO CENTER N., 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
151211000618 2015-12-11 CERTIFICATE OF MERGER 2015-12-31
150428000254 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
141118006176 2014-11-18 BIENNIAL STATEMENT 2014-11-01
130626002038 2013-06-26 BIENNIAL STATEMENT 2012-11-01
121212000116 2012-12-12 CERTIFICATE OF AMENDMENT 2012-12-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State