Name: | RAPID RECERT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Jul 2019 |
Entity Number: | 3376436 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1144 OLD COUNTRY ROAD, PLAINVEIW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SHARONE STERN | DOS Process Agent | 1144 OLD COUNTRY ROAD, PLAINVEIW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-30 | 2012-06-15 | Address | 1144 OLD COUNTRY ROAD, PLAINVEIW, NY, 11803, USA (Type of address: Service of Process) |
2008-07-18 | 2010-06-30 | Address | 1144 OLD COUNTRY RD, PLAINVEIW, NY, 11803, USA (Type of address: Service of Process) |
2006-06-15 | 2008-07-18 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190725000571 | 2019-07-25 | ARTICLES OF DISSOLUTION | 2019-07-25 |
160613006495 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
150504006642 | 2015-05-04 | BIENNIAL STATEMENT | 2014-06-01 |
120615006162 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100630002609 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State