Search icon

MARTIN A. RAPPAPORT AGENCY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARTIN A RAPPAPORT Chief Executive Officer 170 DOGWOOD RD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
MARTIN A RAPPAPORT DOS Process Agent 170 DOGWOOD RD, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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