Search icon

REPUBLIC TRANSPORTATION OF NEW YORK LICENSING CORP.

Company Details

Name: REPUBLIC TRANSPORTATION OF NEW YORK LICENSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2004
Entity Number: 2632238
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ACI CAPITAL CO INC, 900 THIRD AVE, 26TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGORY H WARNER Chief Executive Officer ACI CAPITAL CO INC, 900 THIRD AVE, 26TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33280 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040927000583 2004-09-27 CERTIFICATE OF DISSOLUTION 2004-09-27
040609002276 2004-06-09 BIENNIAL STATEMENT 2003-04-01
010426000230 2001-04-26 CERTIFICATE OF INCORPORATION 2001-04-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State