Search icon

RAPID RESPONSE HOME DELIVERY

Company Details

Name: RAPID RESPONSE HOME DELIVERY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2009 (16 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 3774032
ZIP code: 63385
County: New York
Place of Formation: Missouri
Foreign Legal Name: RAPID RESPONSE, INC.
Fictitious Name: RAPID RESPONSE HOME DELIVERY
Address: 155 enterprise dr, WENTZVILLE, MO, United States, 63385
Principal Address: 1480 MID RIVERS IND DR, ST PETERS, MO, United States, 63376

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 155 enterprise dr, WENTZVILLE, MO, United States, 63385

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ELI R PALO Chief Executive Officer 1480 MID RIVERS IND DR, ST PETERS, MO, United States, 63376

History

Start date End date Type Value
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-04-10 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-04-10 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-04-20 2024-02-07 Address 1480 MID RIVERS IND DR, ST PETERS, MO, 63376, USA (Type of address: Chief Executive Officer)
2009-02-11 2012-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207000282 2024-01-25 SURRENDER OF AUTHORITY 2024-01-25
SR-101150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120410000302 2012-04-10 CERTIFICATE OF CHANGE 2012-04-10
110420003080 2011-04-20 BIENNIAL STATEMENT 2011-02-01
090211000892 2009-02-11 APPLICATION OF AUTHORITY 2009-02-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State