Name: | RAPID EAST 38TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1995 (30 years ago) |
Date of dissolution: | 20 Sep 2011 |
Entity Number: | 1919637 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 204 WEST 101ST STREET, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-866-1000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND WOLF | Chief Executive Officer | 204 WEST 101ST ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O RAPID PARK INDUSTRIES | DOS Process Agent | 204 WEST 101ST STREET, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0924106-DCA | Inactive | Business | 1997-04-10 | 2011-03-31 |
0924102-DCA | Inactive | Business | 1995-08-29 | 2000-12-31 |
0924101-DCA | Inactive | Business | 1995-08-29 | 2011-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-09 | 2003-05-02 | Address | 204 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 1999-06-09 | Address | 204 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110920000330 | 2011-09-20 | CERTIFICATE OF DISSOLUTION | 2011-09-20 |
090528002149 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
070522002929 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050708002614 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030502002316 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
111861 | LL VIO | INVOICED | 2009-09-21 | 575 | LL - License Violation |
110523 | LL VIO | INVOICED | 2009-04-20 | 150 | LL - License Violation |
110524 | LL VIO | INVOICED | 2009-04-20 | 425 | LL - License Violation |
1397320 | RENEWAL | INVOICED | 2009-03-03 | 300 | Garage and/or Parking Lot License Renewal Fee |
1397328 | RENEWAL | INVOICED | 2009-03-03 | 540 | Garage and/or Parking Lot License Renewal Fee |
83465 | LL VIO | INVOICED | 2008-02-29 | 270 | LL - License Violation |
1397322 | RENEWAL | INVOICED | 2007-02-14 | 300 | Garage and/or Parking Lot License Renewal Fee |
1397329 | RENEWAL | INVOICED | 2007-02-14 | 540 | Garage and/or Parking Lot License Renewal Fee |
1397323 | RENEWAL | INVOICED | 2005-03-24 | 300 | Garage and/or Parking Lot License Renewal Fee |
1397330 | RENEWAL | INVOICED | 2005-03-24 | 540 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State