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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 155 enterprise dr, WENTZVILLE, MO, United States, 63385 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ELI R PALO | Chief Executive Officer | 1480 MID RIVERS IND DR, ST PETERS, MO, United States, 63376 |
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) |
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