Search icon

REPUBLIC EQUITIES OF AMERICA, LTD.

Company Details

Name: REPUBLIC EQUITIES OF AMERICA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2056722
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL ST., 61ST FL., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WALL ST., 61ST FL., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN J. CIOFFOLETTI Chief Executive Officer 40 WALL ST., 61ST FL., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001022818
Phone:
732-933-5555

Latest Filings

Form type:
X-17A-5
File number:
008-49610
Filing date:
2002-02-22
File:

History

Start date End date Type Value
1996-08-13 1998-08-24 Address ATTN: SCOTT ZUCKER, ESQ., 120 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1503917 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000807002233 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980824002310 1998-08-24 BIENNIAL STATEMENT 1998-08-01
980326000671 1998-03-26 CERTIFICATE OF AMENDMENT 1998-03-26
971211000591 1997-12-11 CERTIFICATE OF AMENDMENT 1997-12-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State