Name: | RAPLUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2021 (4 years ago) |
Entity Number: | 5950934 |
ZIP code: | 11375 |
County: | Albany |
Place of Formation: | New York |
Address: | 108-50 71st Avenue Unit 3A, Forest Hills, NY, United States, 11375 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AKIRA HIRATSUKA | DOS Process Agent | 108-50 71st Avenue Unit 3A, Forest Hills, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
AKIRA HIRATSUKA | Chief Executive Officer | 108-50 71ST AVENUE UNIT 3A, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 108-50 71ST AVENUE UNIT 3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 97-45 63RD DRIVE UNIT 3J, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-02-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-26 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
2021-02-26 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-26 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224005050 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230201005321 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220930003161 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023144 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210226010552 | 2021-02-26 | CERTIFICATE OF INCORPORATION | 2021-02-26 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State