REP SALES, INC.
Branch
Name: | REP SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2003 (22 years ago) |
Branch of: | REP SALES, INC., Minnesota (Company Number 25bd74f7-a9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2856230 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CAT KREIDICH | Chief Executive Officer | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001062 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
240207000373 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
230131001447 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210115060155 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
SR-36455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State