Search icon

RATHS, RATHS & JOHNSON, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: RATHS, RATHS & JOHNSON, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Branch of: RATHS, RATHS & JOHNSON, INC., Illinois (Company Number CORP_48301878)
Entity Number: 3507575
ZIP code: 60527
County: Albany
Place of Formation: Illinois
Address: 500 Joliet Rd, Willowbrook, NY, United States, 60527
Principal Address: 500 JOLIET ROAD, SUITE 200, WILLOWBROOK, IL, United States, 60527

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 500 Joliet Rd, Willowbrook, NY, United States, 60527

Chief Executive Officer

Name Role Address
KURT R. HOIGARD Chief Executive Officer 500 JOLIET ROAD, SUITE 200, WILLOWBROOK, IL, United States, 60527

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 500 JOLIET ROAD, SUITE 200, WILLOWBROOK, IL, 60527, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 500 JOLIET ROAD, SUITE 200, WILLOWBROOK, IL, 60527, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-04 Address 500 JOLIET ROAD, SUITE 200, WILLOWBROOK, IL, 60527, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-05 2025-04-04 Address 500 Joliet Rd, Willowbrook, NY, 60527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404003639 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230405002698 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210401061352 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060380 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170406006796 2017-04-06 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State