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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT STONE | Chief Executive Officer | 697 THIRD AVENUE, SUITE 350, NEW YORK, NY, United States, 10017 |
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) |
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