Search icon

RP DIGITAL CORP.

Company Details

Name: RP DIGITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (8 years ago)
Entity Number: 5003317
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 42 BROADWAY, SUITE 12-276, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD PERROTTE Chief Executive Officer 42 BROADWAY, SUITE 12-276, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 42 BROADWAY, SUITE 12-276, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-06-26 2024-09-27 Address 42 BROADWAY, SUITE 12-276, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-09-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-06-25 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-09-05 2024-06-26 Address 42 BROADWAY, SUITE 12-276, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-09-02 2024-06-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-09-02 2024-06-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-09-02 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240927001875 2024-09-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-09-26
240626003151 2024-06-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-06-25
180905007623 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902010331 2016-09-02 CERTIFICATE OF INCORPORATION 2016-09-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State