Search icon

RAPIDMINER, INC.

Company Details

Name: RAPIDMINER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2016 (9 years ago)
Date of dissolution: 11 Feb 2025
Entity Number: 4912979
ZIP code: 48083
County: New York
Place of Formation: Delaware
Principal Address: 1820 E. BIG BEAVER RD., TROY, MI, United States, 48083
Address: attn: legal, 1820 e. big beaver rd., TROY, MI, United States, 48083

DOS Process Agent

Name Role Address
altair engineering inc. DOS Process Agent attn: legal, 1820 e. big beaver rd., TROY, MI, United States, 48083

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JAMES R. SCAPA Chief Executive Officer 1820 E. BIG BEAVER RD., TROY, MI, United States, 48083

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 1820 E. BIG BEAVER RD., TROY, MI, 48083, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 100 SUMMER STREET, SUITE 1503, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-28 2024-03-28 Address 1820 E. BIG BEAVER RD., TROY, MI, 48083, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 100 SUMMER STREET, SUITE 1503, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-02-21 Address 100 SUMMER STREET, SUITE 1503, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-02-21 Address 1820 E. BIG BEAVER RD., TROY, MI, 48083, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-02-21 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-27 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-27 2024-03-28 Address 100 SUMMER STREET, SUITE 1503, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221000036 2025-02-11 SURRENDER OF AUTHORITY 2025-02-11
240328000821 2024-03-28 BIENNIAL STATEMENT 2024-03-28
240227000330 2024-02-27 BIENNIAL STATEMENT 2024-02-27
221005002391 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
200303061692 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-74757 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905006540 2018-09-05 BIENNIAL STATEMENT 2018-03-01
160315000493 2016-03-15 APPLICATION OF AUTHORITY 2016-03-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State