Search icon

RATCHET REALTY CORP.

Company Details

Name: RATCHET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1983 (41 years ago)
Entity Number: 811840
ZIP code: 10801
County: Bronx
Place of Formation: New York
Principal Address: 305 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Address: 305 NORTH AVENUE, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC POGOSTIN Chief Executive Officer 305 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
703-6TH INC. DOS Process Agent 305 NORTH AVENUE, New Rochelle, NY, United States, 10801

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 305 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 305 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2009-05-15 2023-11-01 Address 305 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2009-05-15 2023-11-01 Address 305 NORTH AVE, NEW ROHELLE, NY, 10801, USA (Type of address: Service of Process)
1983-11-17 2009-05-15 Address 516 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1983-11-17 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101035332 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220831002574 2022-08-31 BIENNIAL STATEMENT 2021-11-01
090515002201 2009-05-15 BIENNIAL STATEMENT 2007-11-01
B040754-4 1983-11-17 CERTIFICATE OF INCORPORATION 1983-11-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State