Search icon

RAPID RIVERSIDE CORP.

Company Details

Name: RAPID RIVERSIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1995 (30 years ago)
Entity Number: 1919681
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 204 W 101ST ST, 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

Chief Executive Officer

Name Role Address
SYLVIA WOLF Chief Executive Officer 204 W 101ST ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
RAPID PARK INDUSTRIES DOS Process Agent 204 W 101ST ST, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
0921454-DCA Inactive Business 1997-03-26 2023-03-31

History

Start date End date Type Value
2011-05-24 2013-05-13 Address 204 W 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-05-24 2013-05-13 Address 204 W 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2005-07-13 2011-05-24 Address 204 W 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-05-01 2005-07-13 Address 204 W 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1999-06-09 2003-05-01 Address 204 WEST 101ST ST., NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210518060483 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190726060143 2019-07-26 BIENNIAL STATEMENT 2019-05-01
170502007264 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007416 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006863 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348140 RENEWAL INVOICED 2021-07-12 540 Garage and/or Parking Lot License Renewal Fee
2992312 RENEWAL INVOICED 2019-02-28 540 Garage and/or Parking Lot License Renewal Fee
2778742 LL VIO INVOICED 2018-04-19 250 LL - License Violation
2567374 RENEWAL INVOICED 2017-03-02 540 Garage and/or Parking Lot License Renewal Fee
2110410 LL VIO INVOICED 2015-06-22 500 LL - License Violation
2092704 LL VIO CREDITED 2015-05-29 750 LL - License Violation
2020289 RENEWAL INVOICED 2015-03-17 540 Garage and/or Parking Lot License Renewal Fee
1399807 RENEWAL INVOICED 2013-02-19 540 Garage and/or Parking Lot License Renewal Fee
1399815 RENEWAL INVOICED 2011-03-01 540 Garage and/or Parking Lot License Renewal Fee
109867 LL VIO INVOICED 2009-09-14 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-12 Pleaded NO RATE SIGN AT CASHIER AREA 1 1 No data No data
2015-05-18 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2015-05-18 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2015-05-18 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State