Entity Number 3217954
Status Inactive
NameREPS NYC LTD.
CountySuffolk
Date of registration 13 Jun 2005 (19 years ago) 13 Jun 2005
Date of dissolution 22 May 2017 22 May 2017
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 333 2ND STREET, GREENPORT, NY, United States, 11944
Address ZIP code 11944
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KRISTI MCCORMICK
Chief Executive Officer
333 2ND STREET, GREENPORT, NY, United States, 11944
THE CORPORATION
DOS Process Agent
333 2ND STREET, GREENPORT, NY, United States, 11944
2011-06-30
2013-07-26
Address
333 2ND STREET, PO BOX 776, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2009-06-12
2013-07-26
Address
333 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2009-06-12
2013-07-26
Address
333 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2007-07-09
2009-06-12
Address
407 PARK AVE S, #23A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-07-09
2009-06-12
Address
407 PARK AVE S, #23A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-06-13
2011-06-30
Address
333 2ND STREET POB 776, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
170522000691
2017-05-22
CERTIFICATE OF DISSOLUTION
2017-05-22
130726002136
2013-07-26
BIENNIAL STATEMENT
2013-06-01
110630002598
2011-06-30
BIENNIAL STATEMENT
2011-06-01
090612002034
2009-06-12
BIENNIAL STATEMENT
2009-06-01
070709002447
2007-07-09
BIENNIAL STATEMENT
2007-06-01
050613001026
2005-06-13
CERTIFICATE OF INCORPORATION
2005-06-13
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts