Search icon

RAPIDIGM, INC.

Company Details

Name: RAPIDIGM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2000 (25 years ago)
Date of dissolution: 10 May 2007
Entity Number: 2479025
ZIP code: 15205
County: New York
Place of Formation: Pennsylvania
Address: 4400 CAMPBELLS RUN RD, PITTSBURGH, PA, United States, 15205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEWIS P WHEELER Chief Executive Officer 4400 CAMPBELLS RUN RD, PITTSBURGH, PA, United States, 15205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4400 CAMPBELLS RUN RD, PITTSBURGH, PA, United States, 15205

History

Start date End date Type Value
2002-12-24 2004-02-18 Address 4400 CAMPBELLS RUN ROAD, PITTSBURGH, PA, 15205, USA (Type of address: Chief Executive Officer)
2002-12-24 2004-02-18 Address 4400 CAMPBELLS RUN ROAD, PITTSBURGH, PA, 15205, USA (Type of address: Principal Executive Office)
2000-02-29 2004-02-18 Address 4400 CAMPBELLS RUN RD, PITTSBURGH, PA, 15205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070510001055 2007-05-10 CERTIFICATE OF TERMINATION 2007-05-10
060306003416 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040218002615 2004-02-18 BIENNIAL STATEMENT 2004-02-01
021224002425 2002-12-24 BIENNIAL STATEMENT 2002-02-01
000229000045 2000-02-29 APPLICATION OF AUTHORITY 2000-02-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400653 Other Contract Actions 2004-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 280000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-07
Termination Date 2005-08-05
Date Issue Joined 2004-09-20
Pretrial Conference Date 2004-10-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name RAPIDIGM, INC.
Role Plaintiff
Name VEMURI
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State