REPACA, INC.

Name: | REPACA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1989 (36 years ago) |
Date of dissolution: | 06 Jun 2016 |
Entity Number: | 1374267 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: TAX DEPT, 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FOX TELEVISION STATIONS | Agent | 205 EAST 67TH STREET, 205 EAST 67TH STREET, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
JOHN P. NALLEN | Chief Executive Officer | 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-13 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-21 | 2013-08-30 | Address | 10201 W PICO BLVD, ATTN TAX DEPT, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2011-09-13 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Service of Process) |
2001-09-12 | 2009-10-21 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2015-12-02 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17856 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160606000123 | 2016-06-06 | CERTIFICATE OF TERMINATION | 2016-06-06 |
151202007445 | 2015-12-02 | BIENNIAL STATEMENT | 2015-08-01 |
130830002245 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110913002632 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State