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
Name | Role | Address |
---|---|---|
RUTH ANN WEINSTEIN | Chief Executive Officer | 143 BRITE AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
RUTH ANN WEINSTEIN | DOS Process Agent | 143 BRITE AVENUE, SCARSDALE, NY, United States, 10583 |
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: Chief Executive Officer) |
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: Service of Process) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State