Search icon

RAPID WIRELESS, INC.

Company Details

Name: RAPID WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3096314
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-893-0693

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1272254-DCA Inactive Business 2009-12-09 2011-07-31
1260724-DCA Inactive Business 2007-07-05 2008-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1960351 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040830000652 2004-08-30 CERTIFICATE OF INCORPORATION 2004-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
162072 PL VIO INVOICED 2011-08-30 375 PL - Padlock Violation
162073 PL VIO INVOICED 2011-08-30 375 PL - Padlock Violation
932535 RENEWAL INVOICED 2009-12-15 340 Secondhand Dealer General License Renewal Fee
932534 LICENSE INVOICED 2007-11-08 340 Secondhand Dealer General License Fee
81721 LL VIO INVOICED 2007-08-16 150 LL - License Violation
86271 PL VIO INVOICED 2007-08-16 225 PL - Padlock Violation
86692 PL VIO INVOICED 2007-07-19 240 PL - Padlock Violation
86704 PL VIO INVOICED 2007-07-19 300 PL - Padlock Violation
844877 LICENSE INVOICED 2007-07-06 190 Electronic & Home Appliance Service Dealer License Fee
844878 FINGERPRINT INVOICED 2007-07-05 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State