Name: | RAPID DOOR & TRIM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2006 (19 years ago) |
Entity Number: | 3414977 |
ZIP code: | 07647 |
County: | Orange |
Place of Formation: | New York |
Address: | 234B Industrial Parkway, Northvale, NJ, USA, Northvale, NJ, United States, 07647 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCH LAZAR | DOS Process Agent | 234B Industrial Parkway, Northvale, NJ, USA, Northvale, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
MITCH LAZAR | Chief Executive Officer | 234B INDUSTRIAL PARKWAY, NORTHVALE, NJ, USA, NORTHVALE, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 234B INDUSTRIAL PARKWAY, NORTHVALE, NJ, USA, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 15 SUFFERN PLACE (UNIT 2), SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-02 | 2024-06-17 | Address | RAPID DOOR & TRIM, 15 SUFFERN, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2018-09-04 | 2024-06-17 | Address | 15 SUFFERN PLACE (UNIT 2), SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617000764 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
200902060360 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904009231 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
140902006313 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120910006324 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State