Search icon

RAPID-AMERICAN CORPORATION

Company Details

Name: RAPID-AMERICAN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1968 (57 years ago)
Entity Number: 228969
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: C/O DENTONS US LLP, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 12 LITTLE POND ROAD, ATTN: PAUL WEINER, WAYNE, NJ, United States, 07470

Chief Executive Officer

Name Role Address
PAUL WEINER Chief Executive Officer 12 LITTLE POND ROAD, WAYNE, NJ, United States, 07470

DOS Process Agent

Name Role Address
RAPID-AMERICAN CORPORATION DOS Process Agent C/O DENTONS US LLP, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-10-21 2021-03-01 Address 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, 1101, USA (Type of address: Chief Executive Officer)
2010-10-28 2014-10-21 Address C/O HOFHEIMER GARTLIER & GROSS, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-10-14 2014-10-21 Address C/O SONNENSCHEIN NATH & ROSENT, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-05-16 2014-10-21 Address C/O HOFMEIMER GARTLIER & GROSS, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-05-16 2010-10-28 Address C/O HOFHEIMER GARTLIER & GROSS, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210301060715 2021-03-01 BIENNIAL STATEMENT 2020-10-01
181009006932 2018-10-09 BIENNIAL STATEMENT 2018-10-01
170131006104 2017-01-31 BIENNIAL STATEMENT 2016-10-01
141021006738 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121023002085 2012-10-23 BIENNIAL STATEMENT 2012-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State