Name: | RAPID REPRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Sep 1996 (29 years ago) |
Date of dissolution: | 04 Mar 2022 |
Entity Number: | 2064645 |
ZIP code: | 32951 |
County: | Chenango |
Place of Formation: | New York |
Address: | 108 Seagrape Rd, Melbourne Beach, FL, United States, 32951 |
Name | Role | Address |
---|---|---|
BRYANT LATOURETTE | DOS Process Agent | 108 Seagrape Rd, Melbourne Beach, FL, United States, 32951 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-23 | 2022-03-05 | Address | PO BOX 598, 4511 STATE HIGHWAY 12, OXFORD, NY, 13830, USA (Type of address: Service of Process) |
2000-09-06 | 2010-09-23 | Address | PO BOX 598, 4511 STATE HWY 12, OXFORD, NY, 13830, USA (Type of address: Service of Process) |
1996-09-11 | 2000-09-06 | Address | ROUTE 12, NORTH OXFORD, NY, 13830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220305001032 | 2022-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-04 |
210708002996 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
120912006035 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100923003043 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080825002078 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State