Search icon

RAPERA, INC.

Company Details

Name: RAPERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1986 (39 years ago)
Date of dissolution: 28 Jun 2006
Entity Number: 1091163
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2400 YORKMONT RD, CHARLOTTE, NC, United States, 28217
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAURENCE B JONES Chief Executive Officer 120 W 45TH ST, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2004-06-08 2006-06-05 Address C/O TAX DEPT, 2400 YORKMONT RD, CHARLOTTE, NC, 28217, USA (Type of address: Service of Process)
2004-06-08 2006-06-05 Address 2400 YORKMONT RD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2004-06-08 2006-06-05 Address C/O TAX DEPT, 2400 YORKMONT RD, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2003-08-22 2004-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-12 2004-06-08 Address 120 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060628000249 2006-06-28 CERTIFICATE OF MERGER 2006-06-28
060605002470 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040608002379 2004-06-08 BIENNIAL STATEMENT 2004-06-01
030822000787 2003-08-22 CERTIFICATE OF CHANGE 2003-08-22
020604002529 2002-06-04 BIENNIAL STATEMENT 2002-06-01

Court Cases

Court Case Summary

Filing Date:
2013-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NATIONAL RETIR
Party Role:
Plaintiff
Party Name:
RAPERA, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State