Search icon

RAPAPORT BROTHERS, P.C.

Company Details

Name: RAPAPORT BROTHERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Apr 1980 (45 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 618827
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 143 BRITE AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH ANN WEINSTEIN Chief Executive Officer 143 BRITE AVENUE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
RUTH ANN WEINSTEIN DOS Process Agent 143 BRITE AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 143 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-10-16 Address 143 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2024-04-09 2024-04-09 Address 143 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-10-16 Address 143 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 143 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-04-09 Address 143 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-04-09 Address 138 BRITE AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2023-07-05 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-08 2023-07-05 Address 143 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016003252 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
240409001174 2024-04-09 BIENNIAL STATEMENT 2024-04-09
230705000929 2023-07-05 BIENNIAL STATEMENT 2022-04-01
200401060787 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180425006150 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160524006132 2016-05-24 BIENNIAL STATEMENT 2016-04-01
140613002082 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120605003026 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100608002751 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080401002974 2008-04-01 BIENNIAL STATEMENT 2008-04-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State