-
Home Page
›
-
Counties
›
-
New York
›
-
10004
›
-
AMERICAN REPUBLIC
Company Details
Name: |
AMERICAN REPUBLIC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Oct 1997 (27 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
2194859 |
ZIP code: |
10004
|
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
NEW ENGLAND CAPITAL CORP., INC. |
Fictitious Name: |
AMERICAN REPUBLIC |
Address: |
33 WHITEHALL STREET, NEW YORK, NY, United States, 10004 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
33 WHITEHALL STREET, NEW YORK, NY, United States, 10004
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1572881
|
2001-06-27
|
ANNULMENT OF AUTHORITY
|
2001-06-27
|
971030000610
|
1997-10-30
|
APPLICATION OF AUTHORITY
|
1997-10-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9501004
|
Trademark
|
1995-11-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-11-27
|
Termination Date |
1996-07-29
|
Date Issue Joined |
1995-12-15
|
Pretrial Conference Date |
1996-02-20
|
Section |
1051
|
Parties
Name |
AMERICAN REPUBLIC
|
Role |
Plaintiff
|
|
Name |
NORTH AMERICAN ADMIN,
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State