Name: | RAPID EXTERNAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2011 (14 years ago) |
Entity Number: | 4113564 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9450 SW GEMINI DRIVE STE 61944, BEAVERTON, OR, United States, 97008 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JENNIFER BOWIE | Chief Executive Officer | 9450 SW GEMINI DRIVE STE 61944, BEAVERTON, OR, United States, 97008 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-06-15 | Address | 9450 SW GEMINI DRIVE STE 61944, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2023-06-15 | Address | 9450 SW GEMINI DRIVE STE 61944, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2020-11-03 | Address | 228 PARK AVE, STE 61944, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-06-23 | 2017-06-06 | Address | 28 PARK AVENUE, SUITE 61944, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2014-08-20 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-08-20 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-17 | 2017-06-06 | Address | 548 MARKET ST #61944, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office) |
2013-07-17 | 2015-06-23 | Address | 34 HAYDEN ROWE ST. SUITE 104, HOPKINTON, MA, 01748, USA (Type of address: Chief Executive Officer) |
2012-08-16 | 2014-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-30 | 2012-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615001067 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
201103061729 | 2020-11-03 | BIENNIAL STATEMENT | 2019-06-01 |
170606006368 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150623006146 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
140820000279 | 2014-08-20 | CERTIFICATE OF CHANGE | 2014-08-20 |
130717006419 | 2013-07-17 | BIENNIAL STATEMENT | 2013-06-01 |
120816000290 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
110630000445 | 2011-06-30 | APPLICATION OF AUTHORITY | 2011-06-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State