Search icon

RAPPY & COMPANY, INC.

Company Details

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

form 5500

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
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 P.O. BOX 645, GOLDENS BRIDGE, NY, 10526

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing FLOYD M RAPPY
RAPPY AND COMPANY 401K PROFIT SHARING PLAN 2011 133870639 2012-08-14 RAPPY & COMPANY, INC. 2
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
RAPPY AND COMPANY 401K PROFIT SHARING PLAN 2010 133870639 2011-10-31 RAPPY & COMPANY, INC. 3
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 25TH STREET, STE 502, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FLOYD RAPPY Chief Executive Officer 150 WEST 25TH STREET, SUITE 502, NEW YORK, NY, United States, 10001

History

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)

Filings

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