Name: | JOEL RAPPAPORT & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1988 (37 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1284132 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RAPPAPORT STEELE & CO. PC, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O RAPPAPORT STEELE & CO. PC, 600 THIRD AVE., 16TH FL., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RAPPAPORT STEELE & CO. PC, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOEL RAPPAPORT | Chief Executive Officer | C/O RAPPAPORT STEELE & CO. PC, 600 THIRD AVENUE, 16TH FL., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 1996-09-11 | Address | 370 LEXINGTON AVE, S909, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1996-09-11 | Address | JOEL RAPPAPORT, 370 LEXINGTON AVE, S909, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1996-09-11 | Address | JOEL RAPPAPORT, 370 LEXINGTON AVE, S909, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1988-08-11 | 1993-03-19 | Address | 445 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1383432 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960911002425 | 1996-09-11 | BIENNIAL STATEMENT | 1996-08-01 |
931022002077 | 1993-10-22 | BIENNIAL STATEMENT | 1993-08-01 |
930319003242 | 1993-03-19 | BIENNIAL STATEMENT | 1992-08-01 |
B673130-4 | 1988-08-11 | CERTIFICATE OF INCORPORATION | 1988-08-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State