Search icon

RATIONAL GROUP

Company Details

Name: RATIONAL GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2013 (12 years ago)
Entity Number: 4456010
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: MARSTONE, INC.
Fictitious Name: RATIONAL GROUP
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 171 Chestnut Street, SUITE 200, Providence, RI, United States, 02903

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
ROBERT STONE Chief Executive Officer 697 THIRD AVENUE, SUITE 350, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 575 5TH AVENUE, SUITE 18-109, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 132 E. 43RD STREET, SUITE 350, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 697 THIRD AVENUE, SUITE 350, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-17 Address 575 5TH AVENUE, SUITE 18-109, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-11-01 2019-11-01 Address 1301 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231117002189 2023-11-17 BIENNIAL STATEMENT 2023-09-01
211116003071 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191101061318 2019-11-01 BIENNIAL STATEMENT 2019-09-01
171101006699 2017-11-01 BIENNIAL STATEMENT 2017-09-01
170412000461 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State