RAPID ACCESS COMMUNICATION ENTERPRISES, INC.

Name: | RAPID ACCESS COMMUNICATION ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 12 Jul 2023 |
Entity Number: | 2744463 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 BARSTOW RD, STE 401, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A CHIOVARELLI | Chief Executive Officer | 17 BARSTOW RD, STE 401, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 BARSTOW RD, STE 401, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-01 | 2023-09-01 | Address | 17 BARSTOW RD, STE 401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2023-09-01 | Address | 17 BARSTOW RD, STE 401, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-04-23 | 2006-05-01 | Address | 81 N BROADWAY, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2004-04-23 | 2006-05-01 | Address | PO BOX 49, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2004-04-23 | 2006-05-01 | Address | 81 N BROADWAY, STE 200, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008202 | 2023-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-12 |
200304060822 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180306006320 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160322006186 | 2016-03-22 | BIENNIAL STATEMENT | 2016-03-01 |
140306006315 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State