Search icon

RAPID HOME REPAIR, LLC

Company Details

Name: RAPID HOME REPAIR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Aug 2016 (8 years ago)
Date of dissolution: 03 Feb 2022
Entity Number: 4995148
ZIP code: 11228
County: Richmond
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 347-455-2710

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2050168-DCA Inactive Business 2017-03-28 2019-02-28

History

Start date End date Type Value
2022-02-03 2023-01-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-02-03 2023-01-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-08-17 2022-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-08-17 2022-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230120000028 2022-04-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-04-27
220203003600 2021-10-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-22
160817000833 2016-08-17 ARTICLES OF ORGANIZATION 2016-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590171 LICENSEDOC0 INVOICED 2017-04-14 0 License Document Replacement, Lost in Mail
2551067 FINGERPRINT INVOICED 2017-02-13 75 Fingerprint Fee
2548172 LICENSE INVOICED 2017-02-07 25 Home Improvement Contractor License Fee
2548173 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548174 BLUEDOT INVOICED 2017-02-07 100 Bluedot Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State