Search icon

REPS NYC LTD.

Print

Details

Entity Number 3217954

Status Inactive

NameREPS NYC LTD.

CountySuffolk

Date of registration 13 Jun 2005 (19 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

KRISTI MCCORMICK

Chief Executive Officer

333 2ND STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

333 2ND STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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