Name: | RAPP WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1984 (41 years ago) |
Entity Number: | 913098 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 220 E 42ND ST, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARCO SCOGNAMIGLIO | Chief Executive Officer | 220 E 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 220 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-06-28 | 2024-04-23 | Address | 220 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-04-27 | 2017-06-28 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2016-04-27 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-08-18 | 2010-04-09 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423004215 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220414000598 | 2022-04-14 | BIENNIAL STATEMENT | 2022-04-01 |
200401060972 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180416006250 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
170628002039 | 2017-06-28 | AMENDMENT TO BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State