Search icon

RAPPAHANNOCK INVESTMENT COMPANY

Company Details

Name: RAPPAHANNOCK INVESTMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2496057
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2099 PENNSYLVANIA AVE NW, SUITE 900, WASHINGTON, DC, United States, 20006
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRANK H. PEARL Chief Executive Officer 2099 PENNSYLVANIA AVE NW, SUITE 900, WASHINGTON, DC, United States, 20006

History

Start date End date Type Value
2000-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31035 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31036 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1735487 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
040525002109 2004-05-25 BIENNIAL STATEMENT 2004-04-01
000407000082 2000-04-07 APPLICATION OF AUTHORITY 2000-04-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State