Search icon

RAPID MOLDS, INC.

Company Details

Name: RAPID MOLDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1976 (48 years ago)
Entity Number: 418177
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 33 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA COUSIDO Chief Executive Officer 33 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 33 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-08-06 2024-12-02 Address 33 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-08-06 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-06 2023-08-06 Address 33 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-08-06 2024-12-02 Address 33 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005490 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230806000112 2023-08-06 BIENNIAL STATEMENT 2022-12-01
190528060109 2019-05-28 BIENNIAL STATEMENT 2018-12-01
170119006090 2017-01-19 BIENNIAL STATEMENT 2016-12-01
141222006171 2014-12-22 BIENNIAL STATEMENT 2014-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State