Search icon

RAPAPORT CORPORATION

Company Details

Name: RAPAPORT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (36 years ago)
Entity Number: 1315477
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1212 AVENUE OF THE AMERICAS, SUITE 801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN RAPAPORT Chief Executive Officer 1212 AVENUE OF THE AMERICAS, SUITE 801, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MARTIN RAPAPORT DOS Process Agent 1212 AVENUE OF THE AMERICAS, SUITE 801, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1212 AVENUE OF THE AMERICAS, SUITE 801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 1212 AVENUE OF THE AMERICAS, SUITE 1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-02-05 Address 1212 AVENUE OF THE AMERICAS, SUITE 801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-11-16 2025-02-05 Address 1212 AVENUE OF THE AMERICAS, SUITE 801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 1212 AVENUE OF THE AMERICAS, SUITE 801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 1212 AVENUE OF THE AMERICAS, SUITE 1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2025-02-05 Address 1212 AVENUE OF THE AMERICAS, SUITE 1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-01 2023-11-16 Address 1212 AVENUE OF THE AMERICAS, SUITE 1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205000725 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231116000567 2023-11-16 BIENNIAL STATEMENT 2023-01-01
150105007171 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130122006602 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110124002199 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090106002254 2009-01-06 BIENNIAL STATEMENT 2009-01-01
050201002223 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030602002491 2003-06-02 BIENNIAL STATEMENT 2003-01-01
970428002415 1997-04-28 BIENNIAL STATEMENT 1997-01-01
940107002807 1994-01-07 BIENNIAL STATEMENT 1994-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State