RAPID TITLE SERVICES INC.

Name: | RAPID TITLE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1997 (28 years ago) |
Entity Number: | 2136866 |
ZIP code: | 14221 |
County: | Genesee |
Place of Formation: | New York |
Address: | 2785 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOREEN DANSON | Chief Executive Officer | 2785 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2785 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-19 | 2006-06-12 | Address | 9351 SHEPARD RD., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2006-06-12 | Address | 9351 SHEPARD RD., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1999-04-19 | 2006-06-12 | Address | 9351 SHEPARD RD., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1997-04-24 | 1999-04-19 | Address | 475 NORTH MAIN ST., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422002213 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110928002548 | 2011-09-28 | BIENNIAL STATEMENT | 2011-04-01 |
090402003346 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070424002641 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
060612002474 | 2006-06-12 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State