Search icon

RETAIL AUTOMATION PRODUCTS, INC.

Company Details

Name: RETAIL AUTOMATION PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1993 (32 years ago)
Date of dissolution: 17 May 2017
Entity Number: 1750516
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 57A WEST 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ZIPPO Chief Executive Officer 57A WEST 38TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57A WEST 38TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133731574
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-12 2009-07-31 Address 45 W 38TH ST, STE 203, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-10-12 2009-07-31 Address 45 W 38TH ST, STE 203, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-10-12 2009-07-31 Address 45 W 38TH ST, STE 203, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-08-18 1999-10-12 Address 169 SCOTT AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000398 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
110725002171 2011-07-25 BIENNIAL STATEMENT 2011-08-01
090731002227 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070919002253 2007-09-19 BIENNIAL STATEMENT 2007-08-01
051019002563 2005-10-19 BIENNIAL STATEMENT 2005-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State