Name: | MARTIN A. RAPPAPORT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1978 (47 years ago) |
Entity Number: | 481671 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 DOGWOOD RD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN A RAPPAPORT | Chief Executive Officer | 170 DOGWOOD RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MARTIN A RAPPAPORT | DOS Process Agent | 170 DOGWOOD RD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1998-04-09 | Address | 170 DOGWOOD RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1998-04-09 | Address | 170 DOGWOOD RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2000-04-17 | Address | 170 DOGWOOD RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1978-04-06 | 1992-11-09 | Address | 170 DOGWOOD RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618002065 | 2014-06-18 | BIENNIAL STATEMENT | 2014-04-01 |
20130503090 | 2013-05-03 | ASSUMED NAME CORP INITIAL FILING | 2013-05-03 |
120524002302 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100504002635 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080401002422 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060412002024 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040408002351 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020522002607 | 2002-05-22 | BIENNIAL STATEMENT | 2002-04-01 |
000417002513 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980409002645 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State