Name: | RAPID INJECTION SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1967 (58 years ago) |
Entity Number: | 211852 |
ZIP code: | 11754 |
County: | Queens |
Place of Formation: | New York |
Address: | 98 Meadow Road, KIngs Park, NY, United States, 11754 |
Principal Address: | 98 Meadow Road, Kings Park, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAPID INJECTION SYSTEMS CORP | DOS Process Agent | 98 Meadow Road, KIngs Park, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
LEON SOROCA | Chief Executive Officer | 98 MEADOW ROAD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-25 | 2024-12-25 | Address | 40 ROSELLE ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-12-25 | 2024-12-25 | Address | 98 MEADOW ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2009-07-01 | 2024-12-25 | Address | 40 ROSELLE ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2009-07-01 | Address | 40 ROSELLE ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2024-12-25 | Address | 40 ROSELLE ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241225000137 | 2024-12-25 | BIENNIAL STATEMENT | 2024-12-25 |
110721002595 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090701002363 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070716002793 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
050822002284 | 2005-08-22 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State