RAPP SIGNS, INC.

Name: | RAPP SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1995 (30 years ago) |
Entity Number: | 1906464 |
ZIP code: | 13778 |
County: | Broome |
Place of Formation: | New York |
Address: | 3979 NY ROUTE 206, AUTHORIZED PERSON, NY, United States, 13778 |
Principal Address: | 3979 NYS RTE 206, GREENE, NY, United States, 13778 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAPP SIGNS, INC. | DOS Process Agent | 3979 NY ROUTE 206, AUTHORIZED PERSON, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
DAVID J RAPP | Chief Executive Officer | 3979 NYS RTE 206, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 3979 NYS RTE 206, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-04-23 | Address | 3979 NYS RTE 206, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-04-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-03-02 | 2023-03-02 | Address | 3979 NYS RTE 206, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-04-23 | Address | 3979 NY ROUTE 206, AUTHORIZED PERSON, NY, 13778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003237 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230302003058 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210301060239 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060619 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006512 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State