Search icon

LAW OFFICES OF BRADLEY J. REPHEN, P.C.

Headquarter

Company Details

Name: LAW OFFICES OF BRADLEY J. REPHEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625414
ZIP code: 10005
County: Rockland
Place of Formation: New York
Principal Address: 17 SQUADRON BLVD., #320, NEW CITY, NY, United States, 10956
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 845-678-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRADLEY J REPHEN Chief Executive Officer 17 SQUADRON BLVD., #320, NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
F04000005191
State:
FLORIDA

Licenses

Number Status Type Date End date
1196863-DCA Inactive Business 2005-05-12 2009-01-31

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-18 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-18 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-08 2007-06-18 Address 17 SQUADRON BLVD., #320, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87609 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121010000285 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
121002000615 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
070618000363 2007-06-18 CERTIFICATE OF CHANGE 2007-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
796293 RENEWAL INVOICED 2007-03-06 150 Debt Collection Agency Renewal Fee
700171 LICENSE INVOICED 2005-05-17 150 Debt Collection License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State