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
Name | Role | Address |
---|---|---|
MARK ZIPPO | Chief Executive Officer | 57A WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57A WEST 38TH ST, NEW YORK, NY, United States, 10018 |
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) |
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