Name: | RAPA U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1997 (27 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2171229 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 35 SEACOAST TERRACE, BROOKLYN, NY, United States, 11235 |
Address: | 226 BAY 35TH STREET, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 BAY 35TH STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
GENADZI KIRAIKOV | Chief Executive Officer | 35 SEACOAST TERRACE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-13 | 1999-08-30 | Address | 226 BAY 35TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1667293 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990830002395 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
970813000407 | 1997-08-13 | CERTIFICATE OF INCORPORATION | 1997-08-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State