Entity Number 1683404
Status Active
NameJOSEPH RATNER CO., INC.
CountyNew York
Date of registration 27 Nov 1992 (32 years ago) 27 Nov 1992
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 230 WEST 52ND STREET, #2238, NEW YORK, NY, United States, 10101
Principal Address ZIP code
Address 60 crossways park drive west, suite 301, WOODBURY, NY, United States, 11797
Address ZIP code 11797
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
REGISTERED AGENT REVOKED
Agent
NY
the CORPORATION
DOS Process Agent
60 crossways park drive west, suite 301, WOODBURY, NY, United States, 11797
CARYL B RATNER
Chief Executive Officer
230 WEST 52ND STREET, #2238, NEW YORK, NY, United States, 10101
2023-05-31
2023-05-31
Address
230 WEST 52ND STREET, #2238, NEW YORK, NY, 10101, USA (Type of address: Chief Executive Officer)
2020-12-30
2023-05-31
Address
230 WEST 52ND STREET, #2238, NEW YORK, NY, 10101, USA (Type of address: Chief Executive Officer)
2018-12-19
2020-12-30
Address
8 WEST 40TH ST., 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-12-19
2023-05-31
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-29
2018-12-19
Address
8 WEST 40TH ST., 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-05-09
2018-05-29
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1993-11-03
2018-12-19
Address
521 5TH AVENUE, SUITE 601, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
1993-11-03
2018-12-19
Address
521 5TH AVENUE, SUITE 601, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
1992-11-27
2018-05-09
Address
521 5TH AVENUE, SUITE 601, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1992-11-27
2023-05-31
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
230531001392
2023-05-31
CERTIFICATE OF CHANGE BY ENTITY
2023-05-31
221116002319
2022-11-16
BIENNIAL STATEMENT
2022-11-01
201230060275
2020-12-30
BIENNIAL STATEMENT
2020-11-01
181219002003
2018-12-19
BIENNIAL STATEMENT
2018-11-01
180529000038
2018-05-29
CERTIFICATE OF CHANGE
2018-05-29
180509000708
2018-05-09
CERTIFICATE OF CHANGE
2018-05-09
041214002868
2004-12-14
BIENNIAL STATEMENT
2004-11-01
021105002580
2002-11-05
BIENNIAL STATEMENT
2002-11-01
001109002296
2000-11-09
BIENNIAL STATEMENT
2000-11-01
981105002237
1998-11-05
BIENNIAL STATEMENT
1998-11-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts