Name: | RAPID POWER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1954 (71 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 93539 |
ZIP code: | 06804 |
County: | Bronx |
Place of Formation: | New York |
Address: | 18 OLD GRAYSBRIDGE RD, BROOKFIELD, CT, United States, 06804 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 OLD GRAYSBRIDGE RD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
RONALD J VIOLA | Chief Executive Officer | C/O RAPID POWER, 18 OLD GRAYSBRIDGE RD, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 2002-02-07 | Address | 18 GRAYS BRIDGE ROAD, BROOKFIELD, CT, 06804, 2905, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2002-02-07 | Address | 18 GRAYS BRIDGE ROAD, BROOKFIELD, CT, 06804, 2905, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2002-02-07 | Address | 18 GRAYS BRIDGE ROAD, BROOKFIELD, CT, 06804, 2905, USA (Type of address: Service of Process) |
1986-02-27 | 1995-06-30 | Address | GRAYSBRIDGE RD., BROOKFIELD, CT, 06804, USA (Type of address: Service of Process) |
1976-12-27 | 1986-02-27 | Address | 200 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800204 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020207002620 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000303002805 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
980130002845 | 1998-01-30 | BIENNIAL STATEMENT | 1998-02-01 |
961220000564 | 1996-12-20 | CERTIFICATE OF AMENDMENT | 1996-12-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State