Search icon

RAPA NUI REALTY CORP.

Company Details

Name: RAPA NUI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1973 (52 years ago)
Entity Number: 254724
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 174 W 4TH ST #287, NEW YORK, NY, United States, 10014
Principal Address: 17 BARROW ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR PROUST Chief Executive Officer 17 BARROW ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
RAPA NUI REALTY CORP. DOS Process Agent 174 W 4TH ST #287, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2005-06-14 2008-05-08 Address 17 BARROW ST, NEW YORK, NY, 10014, 3823, USA (Type of address: Chief Executive Officer)
2001-03-07 2005-06-14 Address 17 BARROW ST., NEW YORK, NY, 10014, 3823, USA (Type of address: Chief Executive Officer)
2001-03-07 2017-02-01 Address 17 BARROW ST., NEW YORK, NY, 10014, 3823, USA (Type of address: Service of Process)
1993-03-02 2001-03-07 Address 17 BARROW ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-03-02 2001-03-07 Address 17 BARROW ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-02 2001-03-07 Address 17 BARROW ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1973-02-23 1993-03-02 Address 17 BARROW ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060517 2021-02-08 BIENNIAL STATEMENT 2021-02-01
170201006814 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150409006034 2015-04-09 BIENNIAL STATEMENT 2015-02-01
130308002399 2013-03-08 BIENNIAL STATEMENT 2013-02-01
120522000547 2012-05-22 ANNULMENT OF DISSOLUTION 2012-05-22
DP-2106285 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090323002092 2009-03-23 BIENNIAL STATEMENT 2009-02-01
080508002812 2008-05-08 BIENNIAL STATEMENT 2007-02-01
050614002173 2005-06-14 BIENNIAL STATEMENT 2005-02-01
030410002427 2003-04-10 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315038158 0215000 2010-11-18 17 BARROW ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-18
Case Closed 2013-11-13

Related Activity

Type Referral
Activity Nr 202653879
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-02-10
Abatement Due Date 2011-02-22
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2011-02-10
Abatement Due Date 2011-02-22
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State