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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038 |
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 |
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 |
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