RAPID DISPLAYS, INC.
Branch
Name: | RAPID DISPLAYS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1983 (42 years ago) |
Date of dissolution: | 05 Jul 2006 |
Branch of: | RAPID DISPLAYS, INC., Illinois (Company Number CORP_28870825) |
Entity Number: | 860447 |
ZIP code: | 60632 |
County: | New York |
Place of Formation: | Illinois |
Address: | ATTN: BRIAN GREENBURG, 4300 WEST 47TH STREET, CHICAGO, IL, United States, 60632 |
Principal Address: | 4300 WEST 47TH STREET, CHICAGO, IL, United States, 60632 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EARL B. ABRAMSON | Chief Executive Officer | 4300 WEST 47TH STREET, CHICAGO, IL, United States, 60632 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: BRIAN GREENBURG, 4300 WEST 47TH STREET, CHICAGO, IL, United States, 60632 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2006-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 2006-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1990-10-25 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060705000410 | 2006-07-05 | SURRENDER OF AUTHORITY | 2006-07-05 |
010827002309 | 2001-08-27 | BIENNIAL STATEMENT | 2001-08-01 |
991001002680 | 1999-10-01 | BIENNIAL STATEMENT | 1999-08-01 |
970902002172 | 1997-09-02 | BIENNIAL STATEMENT | 1997-08-01 |
970428000119 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State