-
Home Page
›
-
Counties
›
-
Kings
›
-
11231
›
-
RAPID PETROLEUM, INC.
Company Details
Name: |
RAPID PETROLEUM, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
27 Feb 1998 (27 years ago)
|
Entity Number: |
2233418 |
ZIP code: |
11231
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
142 SECOND ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
142 SECOND ST, BROOKLYN, NY, United States, 11231
|
Chief Executive Officer
Name |
Role |
Address |
ROBERT TARANTOLA
|
Chief Executive Officer
|
142 SECOND ST, BROOKLYN, NY, United States, 11231
|
History
Start date |
End date |
Type |
Value |
1998-02-27
|
2004-02-12
|
Address
|
8509 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140402002402
|
2014-04-02
|
BIENNIAL STATEMENT
|
2014-02-01
|
120326002761
|
2012-03-26
|
BIENNIAL STATEMENT
|
2012-02-01
|
100308002672
|
2010-03-08
|
BIENNIAL STATEMENT
|
2010-02-01
|
080211002444
|
2008-02-11
|
BIENNIAL STATEMENT
|
2008-02-01
|
060310002115
|
2006-03-10
|
BIENNIAL STATEMENT
|
2006-02-01
|
040212002662
|
2004-02-12
|
BIENNIAL STATEMENT
|
2004-02-01
|
020306002152
|
2002-03-06
|
BIENNIAL STATEMENT
|
2002-02-01
|
980227000507
|
1998-02-27
|
CERTIFICATE OF INCORPORATION
|
1998-02-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1404447
|
Environmental Matters
|
2014-07-23
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-07-23
|
Termination Date |
2014-12-16
|
Section |
1319
|
Sub Section |
PV
|
Status |
Terminated
|
Parties
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State