RAPIDMINER, INC.

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 |
Name | Role | Address |
---|---|---|
altair engineering inc. | DOS Process Agent | attn: legal, 1820 e. big beaver rd., TROY, MI, United States, 48083 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JAMES R. SCAPA | Chief Executive Officer | 1820 E. BIG BEAVER RD., TROY, MI, United States, 48083 |
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 | 2024-03-28 | Address | 100 SUMMER STREET, SUITE 1503, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
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 | 2025-02-21 | Address | 1820 E. BIG BEAVER RD., TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State