Search icon

RAPLUS INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
AKIRA HIRATSUKA DOS Process Agent 108-50 71st Avenue Unit 3A, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
AKIRA HIRATSUKA Chief Executive Officer 108-50 71ST AVENUE UNIT 3A, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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