Search icon

REPUBLIC OVERSEAS CAPITAL CORPORATION

Company Details

Name: REPUBLIC OVERSEAS CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1997 (28 years ago)
Date of dissolution: 03 Mar 2022
Entity Number: 2155044
ZIP code: 14203
County: New York
Place of Formation: New York
Address: 95 WASHINGTON ST, BUFFALO, NY, United States, 14203
Principal Address: 452 FIFTH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
OFFICE OF GENERAL COUNSEL DOS Process Agent 95 WASHINGTON ST, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
JEAN BIFANO Chief Executive Officer 452 5TH AVENUE, NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI Number:
213800CQS4UCE5IKZ272

Registration Details:

Initial Registration Date:
2014-03-11
Next Renewal Date:
2023-03-31
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-06-09 2022-03-03 Address 452 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-09-26 2021-06-09 Address 95 WASHINGTON ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2015-07-02 2019-09-26 Address 1 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-12-12 2015-07-02 Address 452 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-12-12 2022-03-03 Address 95 WASHINGTON ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303002339 2022-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-03
210609060300 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190926060053 2019-09-26 BIENNIAL STATEMENT 2019-06-01
170626002009 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150702002009 2015-07-02 BIENNIAL STATEMENT 2015-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State