Search icon

RAPIDDISCOVER INC.

Company Details

Name: RAPIDDISCOVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2007 (18 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 3564424
ZIP code: 18942
County: Nassau
Place of Formation: New York
Address: 140 BUNKER HILL ROAD, OTTSVILLE, PA, United States, 18942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 BUNKER HILL ROAD, OTTSVILLE, PA, United States, 18942

Chief Executive Officer

Name Role Address
ROBERT L KREUSCHER Chief Executive Officer 140 BUNKER HILL ROAD, OTTSVILLE, PA, United States, 18942

History

Start date End date Type Value
2024-05-20 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-11-05 Address 140 BUNKER HILL ROAD, OTTSVILLE, PA, 18942, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-11-05 Address 140 BUNKER HILL ROAD, OTTSVILLE, PA, 18942, USA (Type of address: Service of Process)
2024-01-16 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-06 2024-01-16 Address 3303 WOLFSON DR, BALDWIN HARBOR, NY, 11510, USA (Type of address: Service of Process)
2007-09-06 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105003523 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
240116002297 2024-01-16 BIENNIAL STATEMENT 2024-01-16
070906000107 2007-09-06 CERTIFICATE OF INCORPORATION 2007-09-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State