Name: | RAPPY & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1996 (29 years ago) |
Entity Number: | 1986423 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, United States, 10001 |
Address: | 150 WEST 25TH STREET, STE 502, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAPPY AND COMPANY 401K PROFIT SHARING PLAN | 2012 | 133870639 | 2013-10-02 | RAPPY & COMPANY, INC. | 1 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-02 |
Name of individual signing | FLOYD M RAPPY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2129890603 |
Plan sponsor’s address | 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 133870639 |
Plan administrator’s name | RAPPY & COMPANY, INC. |
Plan administrator’s address | 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2129890603 |
Signature of
Role | Plan administrator |
Date | 2012-08-14 |
Name of individual signing | FLOYD RAPPY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 2129890603 |
Plan sponsor’s address | 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 133870639 |
Plan administrator’s name | RAPPY & COMPANY, INC. |
Plan administrator’s address | 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2129890603 |
Signature of
Role | Plan administrator |
Date | 2011-10-31 |
Name of individual signing | FLOYD RAPPY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WEST 25TH STREET, STE 502, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FLOYD RAPPY | Chief Executive Officer | 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-30 | 2012-04-23 | Address | 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2012-04-23 | Address | 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-02-20 | 2012-04-23 | Address | 150 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-01-02 | 1997-02-20 | Address | 150 W. 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120423002323 | 2012-04-23 | BIENNIAL STATEMENT | 2012-01-01 |
100125002112 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
060207002995 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040414002238 | 2004-04-14 | BIENNIAL STATEMENT | 2004-01-01 |
020124002578 | 2002-01-24 | BIENNIAL STATEMENT | 2002-01-01 |
000201002667 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980130002431 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
970220000055 | 1997-02-20 | CERTIFICATE OF CHANGE | 1997-02-20 |
960102000462 | 1996-01-02 | CERTIFICATE OF INCORPORATION | 1996-01-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State