RAPIDSOS, INC.

Name: | RAPIDSOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2015 (10 years ago) |
Entity Number: | 4805196 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 3 PARK AVE, FLOOR 22, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL MARTIN | Chief Executive Officer | 3 PARK AVE, FLOOR 22, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 3 PARK AVE, FLOOR 22, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 3 PARK AVE, FLOOR 22, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-26 | 2025-04-04 | Address | 3 PARK AVE, FLOOR 22, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-04-04 | Address | 3 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001759 | 2025-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-03 |
240726003367 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
200324060323 | 2020-03-24 | BIENNIAL STATEMENT | 2019-08-01 |
191206000421 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
SR-72537 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State