REPRIZENT, INC.

Name: | REPRIZENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2000 (25 years ago) |
Entity Number: | 2583769 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2007 QUAKER RIDGE ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Address: | 1430 BROADWAY, STE 1208, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARASH FRIEDMAN FRIEDMAN & ADASKO | DOS Process Agent | 1430 BROADWAY, STE 1208, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL ARKIN | Chief Executive Officer | 2007 QUAKER RIDGE RD, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 2007 QUAKER RIDGE RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2015-02-11 | 2024-06-12 | Address | 1430 BROADWAY, STE 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-02-11 | 2024-06-12 | Address | 2007 QUAKER RIDGE RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2015-02-11 | Address | 73 SPRING ST, #507, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2015-02-11 | Address | 331 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612004170 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
150211002020 | 2015-02-11 | BIENNIAL STATEMENT | 2014-12-01 |
061218002433 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050228002122 | 2005-02-28 | BIENNIAL STATEMENT | 2004-12-01 |
021223002017 | 2002-12-23 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State