Search icon

W. RAPP AND COMPANY, INC.

Company Details

Name: W. RAPP AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1991 (34 years ago)
Entity Number: 1545802
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1285 AVE OF THE AMERICAS, #3500, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR WOLFGANG RAPP Chief Executive Officer 1285 AVE OF THE AMERICAS, #3500, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1285 AVE OF THE AMERICAS, #3500, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-05-12 2005-07-21 Address 242 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1997-05-12 2005-07-21 Address 242 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1992-11-12 2005-07-21 Address 242 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1992-11-12 1997-05-12 Address 242 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1992-11-12 1997-05-12 Address 242 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1991-05-07 1992-11-12 Address 242 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050721002473 2005-07-21 BIENNIAL STATEMENT 2005-05-01
030422002330 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010507002070 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990510002082 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970512002860 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000045000532 1993-09-02 BIENNIAL STATEMENT 1993-05-01
921112002053 1992-11-12 BIENNIAL STATEMENT 1992-05-01
910507000104 1991-05-07 CERTIFICATE OF INCORPORATION 1991-05-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State