Name: | FOREST CITY RENTAL PROPERTIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1970 (55 years ago) |
Date of dissolution: | 25 Mar 2016 |
Entity Number: | 293011 |
ZIP code: | 44113 |
County: | New York |
Place of Formation: | Ohio |
Address: | 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, United States, 44113 |
Principal Address: | 50 PUBLIC SQUARE, STE 1360, CLEVELAND, OH, United States, 44113 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES A RATNER | Chief Executive Officer | 50 PUBLIC SQUARE, STE 1100, CLEVELAND, OH, United States, 44113 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, United States, 44113 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-06 | 2015-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-27 | 2015-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2013-08-16 | 2014-03-27 | Address | 50 PUBLIC SQUARE, STE. 1360, CLEVELAND, OH, 44113, USA (Type of address: Service of Process) |
2009-03-16 | 2013-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-31 | 2009-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160325000025 | 2016-03-25 | CERTIFICATE OF TERMINATION | 2016-03-25 |
151019000278 | 2015-10-19 | CERTIFICATE OF MERGER | 2015-10-19 |
150306000157 | 2015-03-06 | CERTIFICATE OF CHANGE | 2015-03-06 |
140703006287 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
140327000458 | 2014-03-27 | CERTIFICATE OF MERGER | 2014-03-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State