Search icon

JOEL RAPPAPORT & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RAPPAPORT STEELE & CO. PC, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

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

History

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)

Filings

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