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 |
Name | Role | Address |
---|---|---|
PAUL WEINER | Chief Executive Officer | 12 LITTLE POND ROAD, WAYNE, NJ, United States, 07470 |
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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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