Name: | RAPID PARK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1990 (35 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1431573 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERMAN & MURRAY | DOS Process Agent | 110 EAST 59TH ST., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1143289 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
C119785-3 | 1990-03-19 | CERTIFICATE OF INCORPORATION | 1990-03-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
156090 | LL VIO | INVOICED | 2011-05-25 | 1300 | LL - License Violation |
154587 | LL VIO | INVOICED | 2011-03-09 | 150 | LL - License Violation |
230688 | LL VIO | INVOICED | 1998-01-15 | 650 | LL - License Violation |
227201 | LL VIO | INVOICED | 1995-11-29 | 150 | LL - License Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109891663 | 0215000 | 1991-02-08 | 100 W. 89TH STREET, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72775174 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-03-11 |
Abatement Due Date | 1991-03-14 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1991-03-11 |
Abatement Due Date | 1991-04-12 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State